General information

Name:

French Meadow Ltd

Office Address:

4 Dukes Court, Bognor Road PO19 8FX Chichester

Number: 07801885

Incorporation date: 2011-10-07

Dissolution date: 2022-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

French Meadow started conducting its operations in the year 2011 as a Private Limited Company with reg. no. 07801885. The firm's office was situated in Chichester at 4 Dukes Court, Bognor Road. This French Meadow Limited business had been on the market for eleven years.

Alison W. and David W. were registered as the firm's directors and were running the company from 2011 to 2022.

Executives who had significant control over the firm were: David W. owned 1/2 or less of company shares. Alison W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison W.

Role: Director

Appointed: 07 October 2011

Latest update: 15 February 2024

David W.

Role: Director

Appointed: 07 October 2011

Latest update: 15 February 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alison W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-10-07
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 2 July 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 October 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 5 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
10
Company Age

Similar companies nearby

Closest companies