Company NameMeadowbank Alloys Limited
Company StatusDissolved
Company Number04227384
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameNeil John Freeman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleSalesman
Correspondence AddressLambcote Grange Fishpond Lane
Braithwell
Rotherham
South Yorkshire
S66 7AT
Director NameAndrew Alvin Hobson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleSalesman
Correspondence AddressMin Y Don
La Route De La Haule Beaumont
St Peter
Jersey
Secretary NameNeil John Freeman
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleSalesman
Correspondence AddressLambcote Grange Fishpond Lane
Braithwell
Rotherham
South Yorkshire
S66 7AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMeadowbank Industrial Estate
Harrison Street
Rotherham
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 March 2006Dissolved (1 page)
2 December 2005Completion of winding up (1 page)
20 April 2005Order of court to wind up (3 pages)
13 April 2005Order of court - restore & wind-up 08/04/05 (2 pages)
24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 April 2002Ad 05/07/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: frost house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)