Company NameWater Meadow Holdings Limited
DirectorsJohn Harold Foulkes and Richard Hopkin
Company StatusDissolved
Company Number01231950
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleChairman & Chief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Secretary NameRichard Hopkin
NationalityBritish
StatusCurrent
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(18 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameSteven Butcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address11 Goose Eye
Laycock
Keighley
West Yorkshire
BD22 0PD
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNorwood House
Low Lane
Cowling
West Yorkshire
BD22 0LE
Director NameMr Willem Kok
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleGroup Finance Director
Correspondence AddressThe Cottage Kildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameDavid John Levitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 March 1994)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Stanmore
Middlesex
HA7 4JE
Director NameMichael McIlroy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(17 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressMayfield Bent Cottages
301 Keighley Road
Colne
Lancashire
BB8 7HE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 February 2001Dissolved (1 page)
27 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
24 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
16 May 2000Liquidators statement of receipts and payments (7 pages)
19 November 1999Liquidators statement of receipts and payments (7 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1998Notice of Constitution of Liquidation Committee (2 pages)
29 April 1998Appointment of a voluntary liquidator (1 page)
29 April 1998Statement of affairs (7 pages)
8 April 1998Registered office changed on 08/04/98 from: peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
24 February 1998Return made up to 09/02/98; full list of members (8 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 December 1997£ sr 66690000@1 05/01/95 £ sr [email protected] (1 page)
2 October 1997Full accounts made up to 30 September 1996 (12 pages)
3 March 1997Return made up to 09/02/97; change of members (7 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
25 February 1996Return made up to 09/02/96; no change of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
2 November 1982Accounts made up to 31 March 1982 (27 pages)