Company NameMeadowbank Motor Company Ltd
Company StatusDissolved
Company Number03780797
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher Wicks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(1 day after company formation)
Appointment Duration16 years, 3 months (closed 04 September 2015)
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Secretary NameFrederick Stanley Wicks
NationalityBritish
StatusClosed
Appointed02 June 1999(1 day after company formation)
Appointment Duration16 years, 3 months (closed 04 September 2015)
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.meadowbankmotorcompany.co.uk/

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christopher Wicks
50.00%
Ordinary
1 at £1Jeanette Spurr
50.00%
Ordinary

Financials

Year2014
Net Worth£77,637
Cash£9,858
Current Liabilities£92,698

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
24 April 2015Certificate that Creditors have been paid in full (2 pages)
18 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 August 2014Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 21 August 2014 (2 pages)
20 August 2014Declaration of solvency (3 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 June 2012Secretary's details changed for Frederick Stanley Wicks on 31 May 2012 (1 page)
21 June 2012Director's details changed for Christopher Wicks on 31 May 2012 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Registered office changed on 10/06/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 April 2008Director's change of particulars / christopher wicks / 30/04/2008 (1 page)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2006Return made up to 01/06/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: britanic buildings bank street mexborough south yorkshire S64 9LG (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 September 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Director's particulars changed (1 page)
20 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 June 2002Return made up to 01/06/02; full list of members (6 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (4 pages)
12 July 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
28 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
1 June 1999Incorporation (14 pages)