Company NameMeadow Farm (U.K.) Limited
Company StatusDissolved
Company Number02314141
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Director NameMr David Andrew Holding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands 32 Keats Avenue
Littleover
Derby
DE23 7ED
Director NameAndrew William Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressHillcrest 7 Highgate
Park Road Cross Hills
Keighley
West Yorkshire
BD20 8BE
Director NameMyron Rybczak
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressThe Hollies
3 Central Avenue
Borrowash
Derbyshire
DE72 3JZ
Director NameRobert Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressCornerways 9 Vine Close
Littleover
Derby
Derbyshire
DE23 7BX
Secretary NameAnthony James Monks
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ
Secretary NameBarry James Mehew
NationalityBritish
StatusResigned
Appointed02 May 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address16f Garlinge Road
London
NW2 3TR
Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2002)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameBarry James Mehew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£16,880,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
24 June 2002Director resigned (1 page)
5 June 2002Return made up to 06/04/02; full list of members (5 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 May 2002Accounts made up to 31 December 1999 (9 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 May 2002Return made up to 06/04/01; full list of members (5 pages)
13 May 2002Restoration by order of the court (2 pages)
19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Director's particulars changed (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
17 April 2000Return made up to 06/04/00; full list of members (5 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
26 April 1999Return made up to 06/04/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 August 1997Return made up to 06/04/97; no change of members (4 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Director resigned (1 page)
29 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1995Director resigned (4 pages)
24 October 1995Accounts made up to 31 December 1994 (6 pages)
20 November 1990Accounts made up to 31 December 1989 (12 pages)