Company number 06353761
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 2
; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MEADOWDALE DEVELOPMENTS LIMITED are www.meadowdaledevelopments.co.uk, and www.meadowdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Meadowdale Developments Limited is a Private Limited Company.
The company registration number is 06353761. Meadowdale Developments Limited has been working since 28 August 2007.
The present status of the company is Active. The registered address of Meadowdale Developments Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . SMITHYMAN, Hayley Jane is a Director of the company. Secretary ALLAN, Kevin Paul has been resigned. Secretary SMITHYMAN, Judith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLAN, Kevin Paul has been resigned. Director SMITHYMAN, Alan George has been resigned. Director SMITHYMAN, Ben has been resigned. Director SMITHYMAN, Colin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007
Director
ALLAN, Kevin Paul
Resigned: 17 August 2010
Appointed Date: 21 September 2009
66 years old
Director
SMITHYMAN, Ben
Resigned: 17 August 2010
Appointed Date: 28 August 2007
41 years old
Director
SMITHYMAN, Colin
Resigned: 14 July 2015
Appointed Date: 23 June 2015
68 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007
MEADOWDALE DEVELOPMENTS LIMITED Events
19 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Feb 2016
Compulsory strike-off action has been discontinued
22 Feb 2016
Total exemption small company accounts made up to 31 August 2014
19 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 34 more events
09 Oct 2007
New secretary appointed
09 Oct 2007
New director appointed
09 Oct 2007
Director resigned
09 Oct 2007
Secretary resigned
28 Aug 2007
Incorporation
9 April 2014
Charge code 0635 3761 0006
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Marilyn Nicholas
Gary Nicholas
Description: F/H land k/a the swan inn brierley hill road stourbridge…
13 September 2012
Legal charge
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Gary Nicholas and Marilyn Nicholas
Description: F/H land at bird street sedgley part t/no. WM975425 and all…
10 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Gary Nicholas and Marilyn Nicholas
Description: The f/h land known as the swan inn brierley hill…
16 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Steven Smith T/a Grenfield Capital
Description: All that land on the northside of brierley hill road…
16 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Steven Smith T/a Grenfield Capital
Description: All that land on the northside of brierley hill road…
6 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Steven Smith T/a Greenfield Capital
Description: All that land on the north side of brierley lane, daisy…