Company NameMeadowfull Limited
Company StatusDissolved
Company Number04835804
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Philip Hugh Rhodes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Oxford Road
Guiseley
Leeds
LS20 9AB
Secretary NameAnn Marie Rhodes
NationalityBritish
StatusClosed
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressLyndhurst Oxford Road
Guiseley
Leeds
LS20 9AB
Secretary NameAnn Marie Rhodes
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2004)
RoleCompany Director
Correspondence Address19 Prestwick Close
Otley
West Yorkshire
LS21 3NA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(11 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Philip Hugh Rhodes
50.00%
Ordinary A
1 at £1Mrs Ann-marie Rhodes
50.00%
Ordinary B

Financials

Year2014
Net Worth£26,563
Cash£42,481
Current Liabilities£30,692

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for John Philip Hugh Rhodes on 13 July 2011 (2 pages)
14 July 2011Secretary's details changed for Ann Marie Rhodes on 13 July 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Philip Hugh Rhodes on 17 July 2010 (2 pages)
23 July 2010Registered office address changed from Swift Falcon Court Preston Farm Stockton on Tees TS18 3TX on 23 July 2010 (1 page)
11 February 2010Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Registered office changed on 08/04/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 17/07/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
16 August 2004Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 August 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
17 July 2003Incorporation (9 pages)