MEADOWDALE HOMES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 05194118
Status Active
Incorporation Date 30 July 2004
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 fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 July 2016 with updates; Registration of charge 051941180005, created on 24 June 2016. The most likely internet sites of MEADOWDALE HOMES LIMITED are www.meadowdalehomes.co.uk, and www.meadowdale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Meadowdale Homes Limited is a Private Limited Company. The company registration number is 05194118. Meadowdale Homes Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Meadowdale Homes Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . SMITHYMAN, Hayley Jane is a Director of the company. Secretary SMITHYMAN, Judith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITHYMAN, Alan George has been resigned. Director SMITHYMAN, Alan George has been resigned. Director SMITHYMAN, Ben has been resigned. Director SMITHYMAN, Judith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SMITHYMAN, Hayley Jane
Appointed Date: 27 April 2016
34 years old

Resigned Directors

Secretary
SMITHYMAN, Judith
Resigned: 11 December 2009
Appointed Date: 30 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
SMITHYMAN, Alan George
Resigned: 21 May 2015
Appointed Date: 22 February 2012
72 years old

Director
SMITHYMAN, Alan George
Resigned: 22 February 2012
Appointed Date: 20 December 2011
72 years old

Director
SMITHYMAN, Ben
Resigned: 29 October 2012
Appointed Date: 30 July 2004
41 years old

Director
SMITHYMAN, Judith
Resigned: 27 April 2016
Appointed Date: 21 May 2015
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Miss Hayley Jane Smithyman
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – 75% or more

MEADOWDALE HOMES LIMITED Events

03 Aug 2016
Compulsory strike-off action has been discontinued
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Jun 2016
Registration of charge 051941180005, created on 24 June 2016
27 Apr 2016
Termination of appointment of Judith Smithyman as a director on 27 April 2016
27 Apr 2016
Appointment of Miss Hayley Jane Smithyman as a director on 27 April 2016
...
... and 44 more events
01 Sep 2004
Secretary resigned
01 Sep 2004
Director resigned
01 Sep 2004
New secretary appointed
01 Sep 2004
New director appointed
30 Jul 2004
Incorporation

MEADOWDALE HOMES LIMITED Charges

24 June 2016
Charge code 0519 4118 0005
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Mjr Services Limited
Description: F/H land lying to the west of boycott arms upper lunstone…
24 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Gary Robert Nicholas and Marilyn Ann Nicholas
Description: 22 coopers bank road brierley hill west midland t/n…
10 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of new street…
14 August 2007
Debenture
Delivered: 20 August 2007
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2007
Deed of charge
Delivered: 15 February 2008
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south east side of new street…