Company NameMeadowfresh Foods Ltd
DirectorIain Lancelot Robson
Company StatusDissolved
Company Number04048955
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Lancelot Robson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleFarmer
Correspondence AddressSweethope Farm
Harle
Newcastle Upon Tyne
Tyne & Wear
NE19 2PL
Secretary NameIain Lancelot Robson
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleFarmer
Correspondence AddressSweethope Farm
Harle
Newcastle Upon Tyne
Tyne & Wear
NE19 2PL
Director NameHugh Thompson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleButcher
Correspondence AddressFourjays
Fellside
Hexham
Northumberland
NE46 1RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Statement of affairs (6 pages)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2003Registered office changed on 14/07/03 from: 3 cattle market hexham northumberland NE46 1NJ (1 page)
23 May 2003Director resigned (1 page)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 November 2002Return made up to 08/08/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 September 2001Return made up to 08/08/01; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Ad 08/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Incorporation (16 pages)