Company NameM & A Y Meeks Limited
Company StatusDissolved
Company Number05592195
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Malcolm Meeks
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Morecambe Road
Morecambe
Lancashire
LA3 3AA
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed06 May 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMrs Ann Yvonne Meeks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Morecambe Road
Morecambe
Lancashire
LA3 3AA
Secretary NameMrs Ann Yvonne Meeks
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Morecambe Road
Morecambe
Lancashire
LA3 3AA

Contact

Telephone01524 420638
Telephone regionLancaster

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anne Yvonne Meeks
50.00%
Ordinary
1 at £1Malcolm Meeks
50.00%
Ordinary

Financials

Year2014
Net Worth£1,279
Current Liabilities£1,136

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
14 January 2017Termination of appointment of Ann Yvonne Meeks as a director on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Ann Yvonne Meeks as a director on 1 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
20 March 2011Termination of appointment of Ann Meeks as a secretary (1 page)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
20 March 2011Termination of appointment of Ann Meeks as a secretary (1 page)
12 October 2010Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page)
12 October 2010Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page)
12 October 2010Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages)
12 October 2010Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page)
12 October 2010Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages)
25 May 2010Appointment of David Thomas Scott as a secretary (3 pages)
25 May 2010Appointment of David Thomas Scott as a secretary (3 pages)
19 May 2010Registered office address changed from 19 Morecambe Road Morecambe Lancashire LA3 3AA on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 19 Morecambe Road Morecambe Lancashire LA3 3AA on 19 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (22 pages)
17 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (22 pages)
14 May 2009Full accounts made up to 31 March 2009 (8 pages)
14 May 2009Full accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 31/10/08; no change of members (10 pages)
10 February 2009Return made up to 31/10/08; no change of members (10 pages)
14 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2007Return made up to 13/10/07; full list of members (7 pages)
13 November 2007Return made up to 13/10/07; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 November 2006Return made up to 13/10/06; full list of members (7 pages)
11 November 2006Return made up to 13/10/06; full list of members (7 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 October 2005Incorporation (12 pages)
13 October 2005Incorporation (12 pages)