Company NameMeadowhall Engineering (U.K.) Limited
DirectorsAshley Fearn and Paul Reginald Furniss
Company StatusDissolved
Company Number05260603
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 5 months ago)
Previous NamePathcode Limited

Directors

Director NameAshley Fearn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address20 Meadow Close
Coal Aston
Sheffield
South Yorkshire
S18 3AR
Director NamePaul Reginald Furniss
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomwood Gardens
Beighton
Sheffield
Yorkshire
S20 1GQ
Secretary NameAshley Fearn
NationalityBritish
StatusCurrent
Appointed01 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address20 Meadow Close
Coal Aston
Sheffield
South Yorkshire
S18 3AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 July 2007Dissolved (1 page)
18 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2005Statement of affairs (9 pages)
25 May 2005Registered office changed on 25/05/05 from: cannon house rutland road sheffield south yorkshire S3 8DP (1 page)
17 November 2004Registered office changed on 17/11/04 from: cannon house rutland road sheffield south yorkshire S5 8TR (1 page)
17 November 2004Memorandum and Articles of Association (9 pages)
10 November 2004Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
15 October 2004Incorporation (17 pages)