Company NameMeadow Feeds Limited
Company StatusDissolved
Company Number02891812
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous NameBallysparkle Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Bernard Charles Heaton Caldwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 week, 2 days after company formation)
Appointment Duration23 years, 4 months (closed 13 June 2017)
RoleFarm Products Director
Country of ResidenceEngland
Correspondence AddressNorlands Lane
Widnes
Cheshire
WA8 5AT
Director NameMr Paul Jonathan Heaton Caldwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 week, 2 days after company formation)
Appointment Duration23 years, 4 months (closed 13 June 2017)
RoleFarm Products Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorlands Lane
Widnes
Cheshire
WA8 5AT
Secretary NameMr Paul Jonathan Heaton Caldwell
NationalityBritish
StatusClosed
Appointed04 February 1994(1 week, 2 days after company formation)
Appointment Duration23 years, 4 months (closed 13 June 2017)
RoleFarm Products Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNorlands Lane
Widnes
Cheshire
WA8 5AT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Shareholders

1 at £1B.c.h. Caldwell
50.00%
Ordinary
1 at £1P.j.h. Caldwell
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 November 1997Delivered on: 19 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Bernard Charles Heaton Caldwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Bernard Charles Heaton Caldwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Jonathan Heaton Caldwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Jonathan Heaton Caldwell on 3 February 2010 (2 pages)
7 May 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
12 March 2009Return made up to 26/01/09; full list of members (4 pages)
15 May 2008Return made up to 26/01/08; no change of members (7 pages)
11 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 February 2007Return made up to 26/01/07; full list of members (7 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 February 2003Return made up to 26/01/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
6 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 February 2002Return made up to 26/01/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (10 pages)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 June 1999 (10 pages)
15 February 1999Return made up to 26/01/99; no change of members (4 pages)
17 September 1998Full accounts made up to 30 June 1998 (10 pages)
14 April 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
17 February 1998Return made up to 26/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
21 May 1997Company name changed ballysparkle LIMITED\certificate issued on 22/05/97 (2 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 26/01/97; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 February 1996Return made up to 26/01/96; no change of members (4 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)