Company NameMeadowlands Trust Limited
Company StatusDissolved
Company Number02742114
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameMeadowlands

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Edward Hanna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(same day as company formation)
RoleEnviromental Consultant
Correspondence AddressPark Lodge
Park Avenue Wortley
Sheffield
South Yorkshire
S30 7DR
Secretary NameRobert Edward Hanna
NationalityBritish
StatusClosed
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lodge
Park Avenue Wortley
Sheffield
South Yorkshire
S30 7DR
Director NameMr Christopher Paul Barber
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleEnvironmental Consultant/Lecturer
Correspondence Address1 Nether Road
Silkstone
Barnsley
South Yorkshire
S75 4NN
Director NameGranville Daniel Clarke
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleArtist/Lecturer/Writer
Correspondence AddressHuskar Cottage
8 South Yorkshire Buildings
Barnsley
South Yorkshire
S75 4RS
Director NameJulie Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2000)
RoleBusiness Consultant
Country of ResidenceGBR
Correspondence AddressPark Lodge Park Avenue
Wortley
Sheffield
S35 7DR

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£31,075
Cash£29,093
Current Liabilities£5,420

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Strike-off action suspended (1 page)
22 August 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 83/5 shambles st barnsley s yorks S70 2SB (1 page)
15 November 1999Annual return made up to 21/08/99 (6 pages)
2 February 1999Annual return made up to 21/08/98 (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Annual return made up to 21/08/97 (4 pages)
26 June 1997Full accounts made up to 31 December 1995 (9 pages)
16 May 1997Accounting reference date shortened from 31/08/96 to 31/12/95 (1 page)
30 April 1997Director resigned (1 page)
26 February 1997Annual return made up to 21/08/95 (4 pages)
26 February 1997Annual return made up to 21/08/96 (4 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 May 1995Company name changed meadowlands\certificate issued on 30/05/95 (8 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)