Company NameDavid Meakin Ifa Limited
Company StatusDissolved
Company Number05732708
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameErnest David Meakin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Park
Leeds Road
Hipperholme, Halifax
West Yorkshire
HX3 8NH
Secretary NameLinda Meakin
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Elm Park
Leeds Road
Hipperholme, Halifax
West Yorkshire
HX3 8NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedavidmeakin.com
Telephone01484 723947
Telephone regionHuddersfield

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

51 at £1Ernest David Meakin
51.00%
Ordinary
49 at £1Linda Meakin
49.00%
Ordinary

Financials

Year2014
Net Worth£195,076
Cash£57,911
Current Liabilities£25,695

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 November 2022Final Gazette dissolved following liquidation (1 page)
5 August 2022Return of final meeting in a members' voluntary winding up (16 pages)
14 October 2021Registered office address changed from The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP England to Coopers House Intake Lane Ossett WF5 0RG on 14 October 2021 (2 pages)
8 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Declaration of solvency (5 pages)
8 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-05
(1 page)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Change of details for Mr Ernest David Meakin as a person with significant control on 1 October 2016 (2 pages)
7 March 2018Notification of Linda Meakin as a person with significant control on 1 July 2016 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 October 2016Secretary's details changed for Linda Meakin on 11 October 2016 (1 page)
11 October 2016Director's details changed for Ernest David Meakin on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Ernest David Meakin on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Linda Meakin on 11 October 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
3 February 2016Registered office address changed from The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP United Kingdom to The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 3 February 2016 (1 page)
3 February 2016Registered office address changed from The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP United Kingdom to The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 3 February 2016 (1 page)
15 December 2015Registered office address changed from The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP to The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP to The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP on 15 December 2015 (1 page)
18 September 2015Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 18 September 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Ernest David Meakin on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Ernest David Meakin on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 07/03/07; full list of members (2 pages)
17 April 2007Return made up to 07/03/07; full list of members (2 pages)
9 June 2006Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)