Company NameMeadowside Building Developments Ltd
Company StatusDissolved
Company Number05692447
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Edward Berry-McIntosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 14 July 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Stephen Mark Shore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 14 July 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameSwanarrow Limited (Corporation)
StatusClosed
Appointed30 January 2015(9 years after company formation)
Appointment Duration5 years, 5 months (closed 14 July 2020)
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameChristina Berry-McIntosh
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address7a Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Director NameMr Jeffrey Thomas Arnold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 March 2012)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address7a Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Turnover£1,018,593
Gross Profit£388,742
Net Worth£59,221
Cash£20,528
Current Liabilities£78,271

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2017Liquidators' statement of receipts and payments to 22 July 2017 (12 pages)
16 September 2016Liquidators' statement of receipts and payments to 22 July 2016 (10 pages)
19 August 2015Statement of affairs with form 4.19 (10 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Registered office address changed from 7a Fairway Petts Wood Orpington Kent BR5 1EF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 7a Fairway Petts Wood Orpington Kent BR5 1EF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 August 2015 (1 page)
25 February 2015Appointment of Swanarrow Limited as a secretary on 30 January 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 9
(6 pages)
25 February 2015Termination of appointment of Christina Berry-Mcintosh as a secretary on 30 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
11 February 2014Director's details changed for Mr Matthew Edward Berry-Mcintosh on 1 April 2013 (2 pages)
11 February 2014Director's details changed for Mr Matthew Edward Berry-Mcintosh on 1 April 2013 (2 pages)
11 February 2014Secretary's details changed for Christina Berry-Mcintosh on 1 April 2013 (1 page)
11 February 2014Director's details changed for Mr Stephen Mark Shore on 28 February 2013 (2 pages)
11 February 2014Secretary's details changed for Christina Berry-Mcintosh on 1 April 2013 (1 page)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 9
(5 pages)
15 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Jeffrey Arnold as a director (1 page)
4 April 2012Appointment of Mr Jeffrey Thomas Arnold as a director (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Director's details changed for Matthew Edward Berry-Mcintosh on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Stephen Mark Shore on 1 January 2010 (2 pages)
11 March 2010Registered office address changed from 7a Petts Wood Orpington Kent BR5 1EF on 11 March 2010 (1 page)
11 March 2010Director's details changed for Stephen Mark Shore on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Matthew Edward Berry-Mcintosh on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from 7 fairway petts wood orpington kent BR5 1EF (1 page)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2008Return made up to 31/01/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
26 April 2006Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 April 2006Resolutions
  • RES13 ‐ Company business 20/02/06
(1 page)
31 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (1 page)
31 January 2006Incorporation (13 pages)