Company NameKings Head Meadow Properties Limited
Company StatusDissolved
Company Number02022792
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Mitchell Edwards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/01 21 Beechlands Avenue
Netherlee
Glasgow
Strathclyde
G44 3YT
Scotland
Director NameJonathan Martin Daniels
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(8 years after company formation)
Appointment Duration5 years, 6 months (closed 21 December 1999)
RoleChartered Surveyor
Correspondence Address31 Russell Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NU
Director NameClive Hughes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 21 December 1999)
RoleManaging Director Folkestone L
Correspondence Address1002/1004 Burke Rd
Balwyn
Victoria
3103
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed15 March 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 21 December 1999)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Director NameGeorge Macpherson Shaw
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1995)
RoleChartered Surveyor
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameJames Mitchell Edwards
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/01 21 Beechlands Avenue
Netherlee
Glasgow
Strathclyde
G44 3YT
Scotland

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999Voluntary strike-off action has been suspended (1 page)
25 January 1999Application for striking-off (1 page)
10 September 1998Return made up to 08/08/98; no change of members (4 pages)
12 December 1997Full accounts made up to 30 June 1997 (12 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
7 February 1997Full accounts made up to 30 June 1996 (12 pages)
15 August 1996Return made up to 08/08/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 June 1995 (14 pages)
1 September 1995Return made up to 08/08/95; no change of members (8 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)