Company NameMeadowhall (Enpar) Limited
Company StatusDissolved
Company Number01171250
CategoryPrivate Limited Company
Incorporation Date22 May 1974(49 years, 11 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)
Previous NameEnpar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(32 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 12 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(36 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristopher David Seymour
NationalityBritish
StatusClosed
Appointed24 February 2011(36 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 December 2011)
RoleCompany Director
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Philip Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery 9 Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Christopher Paul Stockton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleFinancial Director
Correspondence Address12 Rocklands Drive
Sutton Coldfield
West Midlands
B75 6SP
Director NameBenjamin Alan Excell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressGreen Briars Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleFinance Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Norman Derrick Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1993)
RoleSales Director
Correspondence Address6 Harpers Close
Great Oakley
Corby
Northamptonshire
NN18 8HD
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameNicholas Stanley Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressClaydon Hay Farm
Banbury
Oxfordshire
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed20 November 1991(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRichard Dracup
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address8 Hazelhurst Court
Pudsey
Leeds
West Yorkshire
LS28 9NW
Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Skiers Hall
Elsecar
Barnsley
South Yorkshire
S74 8EU
Director NameDavid Robert Thorpe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressManor Cottage
Main Road Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameMr Richard Andrew Beeton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(18 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2003)
RoleSales Director
Correspondence Address23 High Storrs Crescent
Sheffield
S11 7JX
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Dir
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(23 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Philip David Kirkham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Spinney Somersall Close
Somersall
Chesterfield
Derbyshire
S40 3SG
Secretary NameMr Richard Nicholas Keighley
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed10 October 2006(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(32 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£619,941
Current Liabilities£496,776

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-03
(1 page)
13 May 2011Declaration of solvency (3 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
19 November 2010Registered office address changed from Johnson Lane Ecclesfield Sheffield South Yorkshire S35 9XH on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Johnson Lane Ecclesfield Sheffield South Yorkshire S35 9XH on 19 November 2010 (1 page)
2 September 2010Director's details changed for James Thomas Hart on 28 July 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Secretary's details changed for James Thomas Hart on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Peter Simon Bland on 28 July 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 7,500
(6 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 7,500
(6 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Secretary's details changed for James Thomas Hart on 28 July 2010 (2 pages)
2 September 2010Director's details changed for James Thomas Hart on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Peter Simon Bland on 28 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 March 2010Company name changed enpar LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Change of name notice (2 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
8 July 2009Accounts made up to 30 September 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 October 2008Return made up to 28/07/08; full list of members (3 pages)
9 October 2008Return made up to 28/07/08; full list of members (3 pages)
26 June 2008Accounts made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
18 August 2007Return made up to 28/07/07; no change of members (7 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts made up to 30 September 2005 (2 pages)
11 August 2005Return made up to 28/07/05; full list of members (7 pages)
11 August 2005Return made up to 28/07/05; full list of members (7 pages)
14 June 2005Accounts made up to 30 September 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
18 June 2004Accounts made up to 30 September 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
23 September 2003Registered office changed on 23/09/03 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts made up to 30 September 2002 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Memorandum and Articles of Association (11 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Memorandum and Articles of Association (11 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts made up to 30 September 2001 (2 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts made up to 30 September 2000 (2 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounts made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield, S9 1JD (1 page)
28 September 1999Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield, S9 1JD (1 page)
21 September 1999Return made up to 31/07/99; full list of members (7 pages)
21 September 1999Return made up to 31/07/99; full list of members (7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; no change of members (9 pages)
21 August 1997Return made up to 31/07/97; no change of members (9 pages)
2 April 1997Full accounts made up to 30 June 1996 (9 pages)
2 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 August 1996Return made up to 31/07/96; full list of members (10 pages)
14 August 1996Return made up to 31/07/96; full list of members (10 pages)
11 March 1996Full accounts made up to 30 June 1995 (9 pages)
11 March 1996Full accounts made up to 30 June 1995 (9 pages)
20 June 1995Director resigned (4 pages)
7 April 1995Full accounts made up to 30 June 1994 (9 pages)
7 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)