Company NameMeadowbrook Building Limited
Company StatusDissolved
Company Number04350459
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Dickson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 27 May 2014)
RoleAccountant
Correspondence Address3 Percy Street
Forest Hall
Tyne & Wear
NE12 9HE
Secretary NamePLM Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 27 May 2014)
Correspondence Address27 Front Street West
Wingate
County Durham
TS28 5DD
Director NameWalter Rourke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2004)
RoleManager
Correspondence Address326 Armstrong Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6JB
Secretary NameMarc Cadogan
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 2 days after company formation)
Appointment Duration8 months (resigned 02 October 2002)
RoleElectrician
Correspondence Address3 Percy Street
Forest Hall
Newcastle Upon Tyne
NE12 9HE
Director NamePhillip Clark
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address1 Bede Close
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
Secretary NamePhillip Clark
NationalityBritish
StatusResigned
Appointed02 October 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address1 Bede Close
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Front Street West
Wingate
County Durham
TS28 5AA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWingate
WardWingate
Built Up AreaWingate

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 May 2007Return made up to 09/01/07; full list of members (2 pages)
11 May 2007Return made up to 09/01/07; full list of members (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
2 February 2007Registered office changed on 02/02/07 from: 3 percy street forest hall newcastle upon tyne NE12 9HE (1 page)
2 February 2007Registered office changed on 02/02/07 from: 3 percy street forest hall newcastle upon tyne NE12 9HE (1 page)
16 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
16 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 January 2004 (9 pages)
23 February 2006Total exemption full accounts made up to 31 January 2004 (9 pages)
20 February 2006Return made up to 09/01/06; full list of members (2 pages)
20 February 2006Return made up to 09/01/06; full list of members (2 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2004New director appointed (2 pages)
17 April 2004Return made up to 09/01/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
17 April 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
17 April 2004Return made up to 09/01/04; full list of members (6 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 09/01/03; full list of members (7 pages)
19 May 2003Return made up to 09/01/03; full list of members (7 pages)
19 May 2003Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002New director appointed (1 page)
24 September 2002Registered office changed on 24/09/02 from: vantage house great lime road newcastle upon tyne NE12 9UD (1 page)
24 September 2002Registered office changed on 24/09/02 from: vantage house great lime road newcastle upon tyne NE12 9UD (1 page)
24 September 2002New director appointed (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2002Incorporation (6 pages)
9 January 2002Incorporation (6 pages)