Meshaw
South Molton
Devon
EX36 4NP
Secretary Name | Mrs Hannah Joanne Broggio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(43 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Narracott Farm Meshaw South Molton Devon EX36 4NP |
Director Name | Mrs Hannah Joanne Broggio |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Nigel Stanley Constant Broggio |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 April 2004) |
Role | Managing Director |
Correspondence Address | Narracott Farm Meshaw South Molton Devon EX36 4NP |
Director Name | Rosemary Violet Fry |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 1996) |
Role | Director & Company Secretary |
Correspondence Address | Lindale 3 Slaughterford Road Biddestone Chippenham Wiltshire SN14 7DB |
Secretary Name | Rosemary Violet Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Lindale 3 Slaughterford Road Biddestone Chippenham Wiltshire SN14 7DB |
Director Name | Andrew Graham Hole Jones |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 4 Alderton Road Grittleton Chippenham Wiltshire SN14 6AN |
Secretary Name | Andrew Graham Hole Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 4 Alderton Road Grittleton Chippenham Wiltshire SN14 6AN |
Secretary Name | Andrew Nigel Broggio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 18 Fairmead View Box Corsham Wiltshire SN13 8ND |
Website | mwe.co.uk |
---|---|
Telephone | 01225 810361 |
Telephone region | Bath |
Registered Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Medical Wire & Equipment Co (Bath) 99.99% Ordinary |
---|---|
1 at £1 | Andrew Nigel Broggio 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,349 |
Cash | £1,150 |
Current Liabilities | £22,927 |
Latest Accounts | 30 June 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 1980 | Delivered on: 23 September 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Annual return made up to 14 August 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 Statement of capital on 2015-09-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Mrs Hannah Joanne Broggio on 31 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Mrs Hannah Joanne Broggio on 31 July 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 October 2009 | Appointment of Mrs Hannah Joanne Broggio as a director (2 pages) |
16 October 2009 | Appointment of Mrs Hannah Joanne Broggio as a director (2 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
30 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
30 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 November 2002 | Return made up to 14/08/02; full list of members
|
4 November 2002 | Return made up to 14/08/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 November 2001 | Return made up to 14/08/01; full list of members (6 pages) |
2 November 2001 | Return made up to 14/08/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 September 2000 | Return made up to 14/08/00; full list of members
|
23 September 2000 | Return made up to 14/08/00; full list of members
|
20 September 2000 | Registered office changed on 20/09/00 from: clydebank industrial estate beardmore street glasgow G81 4SA (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: clydebank industrial estate beardmore street glasgow G81 4SA (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 November 1999 | Return made up to 14/08/99; no change of members (4 pages) |
1 November 1999 | Return made up to 14/08/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 August 1995 | Return made up to 14/08/95; full list of members
|
21 August 1995 | Return made up to 14/08/95; full list of members
|