Company NameChurch Meadows Investments Limited
Company StatusDissolved
Company Number02632425
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Lawrence Ross
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameMarie Joanne Blenkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 08 October 2019)
RoleAdministrator
Correspondence AddressWoodlands
238 Bradford Road Wrenthorpe
Wakefield
West Yorkshire
WF1 2BA
Secretary NameMarie Joanne Blenkin
NationalityBritish
StatusClosed
Appointed21 August 2000(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 08 October 2019)
RoleAdministrator
Correspondence AddressWoodlands
238 Bradford Road Wrenthorpe
Wakefield
West Yorkshire
WF1 2BA
Director NameMr Alistair Ian Johnstone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleDirector Of Companies
Correspondence AddressWoodlands Rodley Lane
Rodley
Leeds
West Yorkshire
LS13 1NG
Director NameSusan Johnstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressWoodlands Rodley Lane
Calverley
Leeds
West Yorkshire
LS13 1NG
Secretary NameSusan Johnstone
NationalityBritish
StatusResigned
Appointed31 October 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressWoodlands Rodley Lane
Calverley
Leeds
West Yorkshire
LS13 1NG
Director NameAline Kay Land
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 August 2000)
RoleSecretary
Correspondence Address22 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Secretary NameAline Kay Land
NationalityBritish
StatusResigned
Appointed11 February 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 August 2000)
RoleSecretary
Correspondence Address22 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£796,128
Cash£7,888
Current Liabilities£178,793

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Notice of final account prior to dissolution (17 pages)
7 July 2018Progress report in a winding up by the court (15 pages)
11 August 2017Progress report in a winding up by the court (13 pages)
11 August 2017Progress report in a winding up by the court (13 pages)
25 July 2016Order of court to wind up (2 pages)
25 July 2016Appointment of a liquidator (1 page)
25 July 2016Order of court to wind up (2 pages)
25 July 2016Appointment of a liquidator (1 page)
21 July 2016Registered office address changed from Cardinal House 629 Stanningley Road Leed West Yorkshire LS13 4EP to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 21 July 2016 (2 pages)
21 July 2016Order of court - restore and wind up (2 pages)
21 July 2016Registered office address changed from Cardinal House 629 Stanningley Road Leed West Yorkshire LS13 4EP to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 21 July 2016 (2 pages)
21 July 2016Order of court - restore and wind up (2 pages)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: electron house moorfield road armley leeds LS12 3RS (1 page)
9 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 December 2004Return made up to 25/07/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 October 2003Return made up to 25/07/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 August 2001Return made up to 25/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 September 2000Return made up to 25/07/00; full list of members (6 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Return made up to 25/07/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 July 1998Secretary's particulars changed;director's particulars changed (1 page)
27 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Accounts for a small company made up to 30 April 1995 (7 pages)
11 February 1998Accounts for a small company made up to 30 April 1996 (7 pages)
29 December 1997Return made up to 25/07/93; change of members (6 pages)
3 September 1996Return made up to 25/07/96; no change of members (4 pages)
10 January 1996Return made up to 25/07/94; full list of members (6 pages)
9 January 1996Ad 31/12/92--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 November 1995Accounts for a small company made up to 30 April 1994 (6 pages)