Richmond
Sheffield
South Yorkshire
S13 8LE
Secretary Name | Mr David John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Baker-Driver |
Correspondence Address | Unit 1 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | meadowsbakeryltd.co.uk |
---|---|
Telephone | 0114 2699261 |
Telephone region | Sheffield |
Registered Address | Unit 1 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
1 at £1 | Paul Meadows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,567 |
Cash | £64,040 |
Current Liabilities | £55,839 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Termination of appointment of David John Hill as a secretary on 13 June 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 January 2014 | Registered office address changed from 35-37 Beverley Street Sheffield South Yorkshire S9 3TR on 24 January 2014 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 March 2012 | Amended accounts made up to 31 October 2010 (3 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Secretary's details changed for David John Hill on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Paul Christphor Meadows on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Paul Christphor Meadows on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for David John Hill on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Return made up to 01/10/08; full list of members (10 pages) |
9 March 2009 | Director's change of particulars / paul meadows / 02/03/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / david hill / 02/03/2009 (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 27 the hawthornes beighton sheffield S20 1WA (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Director appointed paul meadows (1 page) |
13 October 2008 | Secretary appointed david hill (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
1 October 2007 | Incorporation (9 pages) |