Company NameMea Holdings Ltd
DirectorJohn Earnshaw
Company StatusDissolved
Company Number04405268
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Earnshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Secretary NameMs Julie Thompson
NationalityBritish
StatusCurrent
Appointed14 November 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2a Reid Park Avenue
Horbury
Wakefield
West Yorkshire
WF4 5PA
Director NameSteven Akers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ninelands View
Garforth
Leeds
Yorkshire
LS25 1NU
Director NameMr Robert James Henry Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Cherry Tree Crescent
Farsley
Leeds
West Yorkshire
LS28 5SR
Secretary NameSteven Akers
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ninelands View
Garforth
Leeds
Yorkshire
LS25 1NU
Secretary NameMr Robert James Henry Miller
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Cherry Tree Crescent
Farsley
Leeds
West Yorkshire
LS28 5SR

Location

Registered AddressSt Jame's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,848
Net Worth-£68,013
Cash£6
Current Liabilities£135,747

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting of creditors (1 page)
20 January 2005Registered office changed on 20/01/05 from: 7 long meadowgate garforth leeds west yorkshire LS25 2BX (1 page)
14 January 2005Appointment of a liquidator (1 page)
17 September 2004Order of court to wind up (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Secretary resigned;director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
30 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 8A lidgett lane garforth leeds LS25 1EQ (1 page)