Company NameMealor Mowers Limited
Company StatusDissolved
Company Number04438118
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Margaret Huyton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Boltons The Rake
Burton
South Wirral
CH64 5TL
Wales
Director NameJohn Huyton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleManager Garden Machinery Outle
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Boltons The Rake
Burton
South Wirral
CH64 5TL
Wales
Secretary NameJean Margaret Huyton
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Boltons
The Rake
Burton
South Wirral
CH64 5TL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 Chester Road, Neston
South Wirral
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

50 at 1John Huyton
50.00%
Ordinary
50 at 1Ms Jean Huyton
50.00%
Ordinary

Financials

Year2014
Net Worth-£553
Cash£10,775
Current Liabilities£13,625

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(5 pages)
18 May 2010Director's details changed for John Huyton on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Jean Margaret Huyton on 14 May 2010 (2 pages)
18 May 2010Director's details changed for John Huyton on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Jean Margaret Huyton on 14 May 2010 (2 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 May 2004Return made up to 14/05/04; full list of members (7 pages)
17 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
29 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 May 2002Ad 14/05/02-14/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Ad 14/05/02-14/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New secretary appointed;new director appointed (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002Secretary resigned (1 page)