Company NameMewsgreen Ltd
Company StatusDissolved
Company Number05477089
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMahammed Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2015)
RoleCo Director
Correspondence Address29-31 The Downs
Altrincham
Cheshire
WA14 2QD
Secretary NameH Davies & Co (Corporation)
StatusClosed
Appointed20 August 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 20 January 2015)
Correspondence Address69 Windsor Road
Prestwich
Lancashire
M25 0DB
Director NameMr Nasir Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Secretary NameMohammed Tahir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Normanton Park
Chingford
London
E4 6HF
Secretary NameMohammed Tahir
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Normanton Park
Chingford
London
E4 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPricewaterhousecoopers Llp Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2014Administrator's progress report to 10 October 2014 (24 pages)
20 October 2014Notice of move from Administration to Dissolution on 10 October 2014 (22 pages)
20 October 2014Administrator's progress report to 10 October 2014 (24 pages)
20 October 2014Notice of move from Administration to Dissolution on 10 October 2014 (22 pages)
17 October 2014Administrator's progress report to 11 September 2014 (25 pages)
17 October 2014Administrator's progress report to 11 September 2014 (25 pages)
1 September 2014Notice of extension of period of Administration (1 page)
1 September 2014Notice of extension of period of Administration (1 page)
27 March 2014Administrator's progress report to 11 March 2014 (13 pages)
27 March 2014Administrator's progress report to 11 March 2014 (13 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013 (1 page)
26 September 2013Administrator's progress report to 11 September 2013 (18 pages)
26 September 2013Administrator's progress report to 11 September 2013 (18 pages)
28 March 2013Administrator's progress report to 11 March 2013 (19 pages)
28 March 2013Administrator's progress report to 11 March 2013 (19 pages)
7 February 2013Notice of extension of period of Administration (1 page)
7 February 2013Notice of extension of period of Administration (1 page)
1 October 2012Administrator's progress report to 11 September 2012 (28 pages)
1 October 2012Administrator's progress report to 11 September 2012 (28 pages)
26 March 2012Administrator's progress report to 11 March 2012 (27 pages)
26 March 2012Administrator's progress report to 11 March 2012 (27 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 11 September 2011 (27 pages)
30 September 2011Administrator's progress report to 11 September 2011 (27 pages)
23 March 2011Administrator's progress report to 11 March 2011 (23 pages)
23 March 2011Administrator's progress report to 11 March 2011 (23 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
11 October 2010Administrator's progress report to 11 September 2010 (20 pages)
11 October 2010Administrator's progress report to 11 September 2010 (20 pages)
1 April 2010Administrator's progress report to 11 March 2010 (20 pages)
1 April 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (27 pages)
25 March 2010Administrator's progress report to 11 March 2010 (27 pages)
2 March 2010Notice of extension of period of Administration (1 page)
2 March 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
1 September 2009Notice of extension of period of Administration (1 page)
1 September 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
30 March 2009Administrator's progress report to 11 March 2009 (27 pages)
30 March 2009Administrator's progress report to 11 March 2009 (27 pages)
2 January 2009Notice of resignation of an administrator (2 pages)
2 January 2009Notice of resignation of an administrator (2 pages)
17 November 2008Statement of administrator's proposal (53 pages)
17 November 2008Statement of administrator's proposal (53 pages)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
11 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
20 August 2007Return made up to 09/06/07; full list of members (2 pages)
20 August 2007Return made up to 09/06/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
14 September 2006Return made up to 09/06/06; full list of members (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 09/06/06; full list of members (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
30 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)