Company NameMeadzone Limited
Company StatusDissolved
Company Number02336254
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date5 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Townley Rawlings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(3 years after company formation)
Appointment Duration18 years, 2 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Farm Mattishall Road
Garvestone
Norwich
Norfolk
NR9 4QN
Director NameWilliam Michael Walker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(3 years after company formation)
Appointment Duration18 years, 2 months (closed 05 April 2010)
RoleManagement Consultant
Correspondence AddressThe Red House
Culworth
Banbury
Oxfordshire
OX17 2AZ
Secretary NameWilliam Michael Walker
NationalityBritish
StatusClosed
Appointed18 January 1992(3 years after company formation)
Appointment Duration18 years, 2 months (closed 05 April 2010)
RoleCompany Director
Correspondence AddressThe Red House
Culworth
Banbury
Oxfordshire
OX17 2AZ
Director NameRobert Steven Payne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleManager
Correspondence Address36 Theatre Street
Dereham
Norfolk
NR19 2ER

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£252,862
Gross Profit£54,365
Net Worth£55,279
Cash£228
Current Liabilities£134,620

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2010Final Gazette dissolved following liquidation (1 page)
5 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Return of final meeting of creditors (2 pages)
5 January 2010Notice of final account prior to dissolution (2 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 2000Appointment of a liquidator (1 page)
10 February 2000Appointment of a liquidator (1 page)
10 February 2000Order of court to wind up (1 page)
10 February 2000Order of court to wind up (1 page)
3 February 2000Order of court to wind up (2 pages)
3 February 2000Order of court to wind up (2 pages)
21 January 2000Registered office changed on 21/01/00 from: rugby chambers rugby street london WC1 3QU (1 page)
21 January 2000Registered office changed on 21/01/00 from: rugby chambers rugby street london WC1 3QU (1 page)
11 November 1999Notice of completion of voluntary arrangement (2 pages)
11 November 1999Notice of completion of voluntary arrangement (2 pages)
28 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1999 (2 pages)
28 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1999 (2 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
23 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1998 (2 pages)
23 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1998 (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 July 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 March 1997Return made up to 18/01/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Return made up to 18/01/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)