Company NameF.J.Meadows Limited
Company StatusDissolved
Company Number00303767
CategoryPrivate Limited Company
Incorporation Date3 August 1935(88 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePenelope Anne Gower
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(75 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winey Close
Chessington
Surrey
KT9 2SP
Director NameMr Edward George Walker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(75 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 High Street
Sutton
Surrey
SM1 1HN
Director NameMrs Sally Meadows
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(55 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2003)
RoleHousewife
Correspondence Address19 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NH
Secretary NameMr James Meadows
NationalityEnglish
StatusResigned
Appointed12 June 1991(55 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address19 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NH
Director NameMr James Meadows
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1994(58 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 April 2011)
RoleSecretary
Correspondence Address19 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NH

Location

Registered Address6 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1.9k at £1James Meadows
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,401
Current Liabilities£24,401

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
10 June 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 November 2012Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
19 November 2012Termination of appointment of Sally Meadows as a director (1 page)
19 November 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,900
(14 pages)
19 November 2012Termination of appointment of Sally Meadows as a director on 1 October 2003 (1 page)
19 November 2012Annual return made up to 12 June 2008. List of shareholders has changed (6 pages)
19 November 2012Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 12 June 2008. List of shareholders has changed (6 pages)
19 November 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,900
(14 pages)
2 November 2012Termination of appointment of James Meadows as a secretary on 27 April 2011 (1 page)
2 November 2012Termination of appointment of James Meadows as a secretary (1 page)
10 October 2012Registered office address changed from , Greenford Road, Sutton, Surrey, SM1 1JY on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from , Greenford Road, Sutton, Surrey, SM1 1JY on 10 October 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2011Appointment of Penelope Anne Gower as a director (3 pages)
19 May 2011Termination of appointment of James Meadows as a director (2 pages)
19 May 2011Termination of appointment of James Meadows as a director (2 pages)
19 May 2011Appointment of Penelope Anne Gower as a director (3 pages)
19 May 2011Appointment of Edward George Walker as a director (3 pages)
19 May 2011Appointment of Edward George Walker as a director (3 pages)
18 November 2010Restoration by order of the court (3 pages)
18 November 2010Restoration by order of the court (3 pages)
21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 September 2001Return made up to 12/06/01; full list of members (6 pages)
4 September 2001Return made up to 12/06/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Return made up to 12/06/00; full list of members (6 pages)
17 July 2000Return made up to 12/06/00; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
17 June 1999Return made up to 12/06/99; full list of members (6 pages)
17 June 1999Return made up to 12/06/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Return made up to 12/06/98; no change of members (4 pages)
7 July 1998Return made up to 12/06/98; no change of members (4 pages)
4 July 1997Return made up to 12/06/97; no change of members (4 pages)
4 July 1997Return made up to 12/06/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 12/06/96; full list of members (6 pages)
19 August 1996Return made up to 12/06/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 October 1995Return made up to 12/06/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 October 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 August 1935Incorporation (18 pages)
3 August 1935Incorporation (18 pages)