Company NameMeadow (ONE) Limited
Company StatusDissolved
Company Number05200259
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Janis Richardson Fletcher
NationalityBritish
StatusClosed
Appointed16 May 2007(2 years, 9 months after company formation)
Appointment Duration7 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameStuart Smith
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCollonoch
15 Littlejohn Street
Huntley
Aberdeenshire
AB54 8HL
Scotland
Director NameCharlotte Richardson Fletcher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressCragg Hall
Holly Hill
Huby
N Yorkshire
LS17 0HG
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Montpellier Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
10 July 2013Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Register inspection address has been changed (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2009Return made up to 09/08/09; no change of members (3 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 December 2008Director appointed mrs janis richardson fletcher (2 pages)
2 December 2008Return made up to 09/08/08; full list of members (3 pages)
1 December 2008Appointment terminated director janis fletcher (1 page)
1 December 2008Appointment terminated director charlotte fletcher (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (1 page)
3 June 2007New director appointed (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2006Return made up to 09/08/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 August 2005Return made up to 09/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
9 August 2004Incorporation (20 pages)