Company NameMeeco (UK) Limited
Company StatusDissolved
Company Number03404341
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameJ B Smith (Electrical) Limited

Business Activity

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

Directors

Director NameTerence James Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years (closed 31 August 2004)
RoleCompany Director
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Secretary NameRichard Paul Roebuck
NationalityBritish
StatusClosed
Appointed08 September 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address47 Broom Avenue
Rotherham
South Yorkshire
S60 3NG
Director NameJohn Michael Andrews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1997)
RoleManager
Correspondence AddressThe Gardener's Lodge
Pleasley Vale
Mansfield
NG19 8RL
Director NameMichael Idris Andrews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence Address68 Hambleton Avenue
North Wingfield
Chesterfield
Derbyshire
S42 5LT
Director NameStephen Mark Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence Address37 Wythburn Road
Newbold
Chesterfield
Derbyshire
S41 8DP
Secretary NameMichael Idris Andrews
NationalityBritish
StatusResigned
Appointed13 August 1997(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1997)
RoleCompany Director
Correspondence Address68 Hambleton Avenue
North Wingfield
Chesterfield
Derbyshire
S42 5LT
Director NameJames Brian Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1999)
RoleElectrical
Correspondence Address578 Leyland Lane
Leyland
Preston
Lancashire
PR5 3LA
Director NameJohn Rae Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1998)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address17 St James Gardens
Leyland
Preston
Lancashire
PR5 3XA
Director NameKeith Winter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address11 Friar Close
Stannington
Sheffield
South Yorkshire
S6 6EP
Secretary NameMrs Susan Elizabeth Myers
NationalityBritish
StatusResigned
Appointed15 July 1998(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Secretary NameJack Green
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameIan May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 November 2002)
RoleElectrical & Mechanical Engine
Correspondence Address24 Grassington Drive
Sheffield
South Yorkshire
S12 4NE
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered AddressBradmarsh Business Park
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£418
Current Liabilities£62,361

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2004Full accounts made up to 31 October 2003 (15 pages)
7 April 2004Application for striking-off (1 page)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 October 2002 (18 pages)
8 December 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 October 2001 (15 pages)
8 February 2002New director appointed (2 pages)
31 July 2001Return made up to 10/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 October 2000 (14 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
14 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: the business centre burscough ho 578 leyland lane leyland preston lancashire PR5 3LA (1 page)
15 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 10/07/99; full list of members (6 pages)
6 June 1999Registered office changed on 06/06/99 from: borscough house farm 578 leyland lane leyland preston lancashire PR5 3LA (1 page)
13 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1998Secretary's particulars changed (1 page)
22 July 1998New secretary appointed (2 pages)
11 June 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
14 May 1998New director appointed (2 pages)
6 January 1998Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: express buildings 29 upper parliament street, nottingham NG1 2AQ (1 page)
9 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
4 August 1997Company name changed willoughby (138) LIMITED\certificate issued on 05/08/97 (2 pages)