General information

Name:

Meeane Ltd

Office Address:

C/o Begbies Traynor 2 Harcourt Way LE19 1WP Leicester

Number: 06585011

Incorporation date: 2008-05-06

Dissolution date: 2023-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Leicester under the following Company Registration No.: 06585011. It was started in 2008. The office of this firm was located at C/o Begbies Traynor 2 Harcourt Way. The postal code is LE19 1WP. This company was officially closed on 2023-02-07, meaning it had been in business for 15 years.

The business was directed by a solitary director: Steven H., who was assigned this position 16 years ago.

Steven H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 06 May 2008

Latest update: 27 October 2022

People with significant control

Steven H.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susie S.
Notified on 1 January 2017
Ceased on 4 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joan H.
Notified on 1 January 2017
Ceased on 4 January 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 May 2022
Confirmation statement last made up date 20 April 2021
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

17 Mainwood Road Altrincham

Post code:

WA15 7BX

HQ address,
2013

Address:

17 Mainwood Road Altrincham

Post code:

WA15 7BX

HQ address,
2014

Address:

17 Mainwood Road Altrincham

Post code:

WA15 7BX

HQ address,
2015

Address:

17 Mainwood Road Altrincham

Post code:

WA15 7BX

Accountant/Auditor,
2014 - 2013

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
14
Company Age

Closest Companies - by postcode