Company NameMeadow Inns Limited
Company StatusDissolved
Company Number02515767
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameNeutral Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 27 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusClosed
Appointed09 April 1996(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 27 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
North Humberside
HU16 5ZA
Director NameRichard Ambrion
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressGolis Acre Burion Road
Ilford
Tamworth
Staffs
B79 0BW
Director NameMr Mark Leslie Butler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence Address16 Winthorpe Drive
Solihull
West Midlands
B91 3UW
Director NameAnthony Raymond Sanders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressLittle Paddocks
Danzey Green
Tanworth In Arden
Warwickshire
B94 5BB
Director NameMr Kevin Thornton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Park View Road
Sutton Coldfield
West Midlands
B74 4PP
Secretary NameKevin Thormon
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence Address15 Sunnydale Close
Streely
Walsall
Staffs
WS9 0YR
Director NameRoy Cyril Gill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address40 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Director NameMr Michael Edgar Toon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1992)
RoleCompany Director
Correspondence Address9 Regina Drive
Walsall
West Midlands
WS4 2HB
Secretary NameSimon Nicholas Gill
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address49 Bowling Green Road
Stourbridge
West Midlands
DY8 3TY
Secretary NameAndrew Martin Gill
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 August 1993)
RoleSecretary
Correspondence AddressFlat 1 76 Hagley Road
Oldswinford
Stourbridge
West Midlands
DY8 1QU
Director NameMr Michael Edgar Toon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 1996)
RoleLeisure Consultant
Correspondence Address9 Regina Drive
Walsall
West Midlands
WS4 2HB
Secretary NameMr Kevin Thornton
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Park View Road
Sutton Coldfield
West Midlands
B74 4PP
Director NameMr William George Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales

Location

Registered AddressWelton Grange
Cowgate, Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2,000
(4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2,000
(4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Secretary's details changed for Mr Michael Clive Crooks on 26 June 2010 (1 page)
29 June 2010Director's details changed for Mr Michael Clive Crooks on 26 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Michael Clive Crooks on 26 June 2010 (1 page)
29 June 2010Director's details changed for Mr Michael Clive Crooks on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of William Young as a director (1 page)
15 April 2010Termination of appointment of William Young as a director (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (3 pages)
28 July 2008Return made up to 26/06/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 26/06/06; full list of members (2 pages)
2 August 2006Return made up to 26/06/06; full list of members (2 pages)
25 October 2005Accounts made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
19 July 2004Return made up to 26/06/04; full list of members (2 pages)
19 July 2004Return made up to 26/06/04; full list of members (2 pages)
21 May 2004Accounts made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
31 July 2002Return made up to 26/06/02; full list of members (7 pages)
31 July 2002Return made up to 26/06/02; full list of members (7 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Return made up to 26/06/01; full list of members (6 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
5 September 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
31 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 July 2000Full accounts made up to 1 October 1999 (12 pages)
27 July 2000Full accounts made up to 1 October 1999 (12 pages)
27 July 2000Full accounts made up to 1 October 1999 (12 pages)
17 August 1999Return made up to 26/06/99; full list of members (9 pages)
17 August 1999Return made up to 26/06/99; full list of members (9 pages)
12 March 1999Full accounts made up to 1 October 1998 (13 pages)
12 March 1999Full accounts made up to 1 October 1998 (13 pages)
12 March 1999Full accounts made up to 1 October 1998 (13 pages)
8 March 1999Accounting reference date extended from 30/06/98 to 01/10/98 (1 page)
8 March 1999Accounting reference date extended from 30/06/98 to 01/10/98 (1 page)
12 October 1998Full accounts made up to 30 June 1997 (13 pages)
12 October 1998Full accounts made up to 30 June 1997 (13 pages)
12 October 1998Full accounts made up to 30 June 1996 (13 pages)
12 October 1998Full accounts made up to 30 June 1996 (13 pages)
23 July 1998Return made up to 26/06/98; no change of members (7 pages)
23 July 1998Return made up to 26/06/98; no change of members (7 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 1996Return made up to 26/06/96; full list of members (9 pages)
18 June 1996Memorandum and Articles of Association (16 pages)
18 June 1996Memorandum and Articles of Association (16 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: mercury house amber business village amington,tamworth staffs B77 4RP (1 page)
17 April 1996New secretary appointed;new director appointed (3 pages)
17 April 1996Memorandum and Articles of Association (7 pages)
17 April 1996Registered office changed on 17/04/96 from: mercury house amber business village amington,tamworth staffs B77 4RP (1 page)
17 April 1996Conve 09/04/96 (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Memorandum and Articles of Association (7 pages)
17 April 1996Conve 09/04/96 (1 page)
17 April 1996New secretary appointed;new director appointed (3 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1996Secretary resigned (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned (1 page)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
24 July 1995Return made up to 26/06/95; full list of members (6 pages)
24 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)