Company NameMeadow Court Stadium Limited
DirectorsJohn Bailey Brindley and Darrell Hicken
Company StatusDissolved
Company Number02622833
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Bailey Brindley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(11 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressOverstone Lodge
Overstone Road Withybrook
Coventry
Warwickshire
CV7 9LU
Director NameMr Darrell Hicken
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(11 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressMeadow Court Lands End Road
Thorne
Doncaster
South Yorkshire
DN8 4JL
Secretary NameMichael Anthony Criddle
NationalityBritish
StatusCurrent
Appointed17 June 1994(2 years, 12 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address45 Sandbeck Road
Bennetthorpe
Doncaster
South Yorkshire
DN4 5EU
Secretary NameMrs Agnes Armstrong Brindley
NationalityBritish
StatusResigned
Appointed31 May 1992(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressOverstone Lodge
Overstone Road
Withybrook Nr Coventry
Warwickshire
CV7 9LU
Secretary NameMichael James Rice
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 1993)
RoleCompany Director
Correspondence Address17 Beacon Close
Anstey Heights
Leicester
Leicestershire
LE4 1BN
Secretary NameMichael Anthony Criddle
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 May 1993)
RoleAccountant
Correspondence Address45 Sandbeck Road
Bennetthorpe
Doncaster
South Yorkshire
DN4 5EU

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Completion of winding up (1 page)
26 March 1999Notice of completion of voluntary arrangement (4 pages)
8 October 1998Administrator's abstract of receipts and payments (2 pages)
29 September 1998Notice of discharge of Administration Order (4 pages)
29 September 1998Order of court to wind up (3 pages)
13 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 1998 (6 pages)
8 December 1997Administrator's abstract of receipts and payments (3 pages)
5 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 1997 (4 pages)
2 July 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 June 1997Administrator's abstract of receipts and payments (3 pages)
29 November 1996Administration Order (4 pages)
29 November 1996Notice of Administration Order (1 page)
28 November 1996Registered office changed on 28/11/96 from: meadow court stadium station road stainforth, doncaster south yorkshire DN7 5HS (1 page)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 June 1995Return made up to 02/06/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)