Company NameMeadowencore Limited
Company StatusDissolved
Company Number04066995
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameGordon McArthur
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 20 November 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressDeneholme
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameWinifred Mary McArthur
StatusClosed
Appointed07 May 2010(9 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressDeneholme
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameGregor McArthur
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 April 2010)
RoleForestry Contractor
Correspondence Address2 Woodbine Terrace
Barrasford
Northumberland
NE48 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeneholme
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

1 at £1Gordon Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth£16,710
Current Liabilities£90,181

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 December 2016Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 April 2016Micro company accounts made up to 28 February 2016 (4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
6 May 2014Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
5 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Gordon Mcarthur on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Gordon Mcarthur on 7 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Appointment of Winifred Mary Mcarthur as a secretary (1 page)
19 April 2010Termination of appointment of Gregor Mcarthur as a secretary (1 page)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 September 2007Return made up to 07/09/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 September 2006Return made up to 07/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 April 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
28 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 07/09/03; no change of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 September 2002Return made up to 07/09/02; no change of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
7 September 2000Incorporation (13 pages)