Company NameMeadstown Developments Limited
Company StatusDissolved
Company Number06681525
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Colm Horton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address72 Blackcastle Estate
Navan
Meath
Ireland
Secretary NameMr Ian Ward
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2c Lake Place
Wirral
CH47 2DW
Wales
Director NameMr Ian Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2c Lake Place
Wirral
CH47 2DW
Wales

Location

Registered Address17 Grange Road
West Kirby
Wirral
Merseyside
CH48 4DY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
31 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
27 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 395 walton lane liverpool L4 5RL (1 page)
14 August 2009Registered office changed on 14/08/2009 from 395 walton lane liverpool L4 5RL (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Appointment terminated director ian ward (1 page)
11 February 2009Appointment Terminated Director ian ward (1 page)
26 August 2008Incorporation (15 pages)
26 August 2008Incorporation (15 pages)