Dissolved
Dissolved 2018-05-07
Company Information for MEE DEMOLITION LTD
125/127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
06797395
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
MEE DEMOLITION LTD | |
Legal Registered Office | |
125/127 UNION STREET OLDHAM OL1 1TE | |
Company Number | 06797395 | |
---|---|---|
Date formed | 2009-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-24 09:29:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATHEW WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN ANSELL |
Director | ||
STEPHEN BENEDICT GILBY |
Director | ||
STEPHEN BENTON |
Director | ||
STEPHEN BENTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 1ST FLOOR, GOODLASS HOUSE GOODLASS ROAD LIVERPOOL L24 9HJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANSELL | |
AP01 | DIRECTOR APPOINTED MATHEW WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBY | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN ANSELL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BENEDICT GILBY | |
AR01 | 10/09/15 FULL LIST | |
SH01 | 09/09/15 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 1 SOUTHBROOK WAY LIVERPOOL MERSEYSIDE L27 1YT UNITED KINGDOM | |
AR01 | 21/01/15 FULL LIST | |
AR01 | 21/01/14 FULL LIST | |
AR01 | 21/01/13 FULL LIST | |
AR01 | 21/01/12 FULL LIST | |
AR01 | 21/01/11 FULL LIST | |
AR01 | 21/01/10 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
RT01 | COMPANY RESTORED ON 14/08/2015 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BENTON | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BENTON | |
287 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM, 282 BRECK ROAD, LYDIATE, MERSEYSIDE, L5 2QB, ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-20 |
Appointmen | 2017-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as MEE DEMOLITION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEE DEMOLITION LIMITED | Event Date | 2017-06-14 |
At a general meeting of the Members of the above-named company, duly convened, and held at 125-127 Union Street, Oldham, OL1 1TE on 14th June 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk, 0161 785 3700, Office Holder Number - 9041 Ian Dronsfiled - Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEE DEMOLITION LIMITED | Event Date | 2017-06-14 |
Liquidator's name and address: Jonathan Lord, Bridgestones, 125/127 Union Street, Oldham, OL1 1TE 0161 785 3700, mail@bridgestones.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |