Mawsley Meadow Limited

General information

Name:

Mawsley Meadow Ltd

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 08447111

Incorporation date: 2013-03-15

Dissolution date: 2018-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mawsley Meadow came into being in 2013 as a company enlisted under no 08447111, located at NN1 5AJ Northampton at Eagle House. The firm's last known status was dissolved. Mawsley Meadow had been on the market for at least five years. Mawsley Meadow Limited was registered 9 years ago as The 508 Vineyard.

Emily M. and Nicholas P. were registered as the firm's directors and were running the company for five years.

Executives who had control over this firm were as follows: Emily M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Nicholas P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Mawsley Meadow Limited 2015-10-14
  • The 508 Vineyard Limited 2013-03-15

Financial data based on annual reports

Company staff

Emily M.

Role: Director

Appointed: 15 March 2013

Latest update: 28 September 2023

Nicholas P.

Role: Director

Appointed: 15 March 2013

Latest update: 28 September 2023

People with significant control

Emily M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts 5 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13 December 2015
Date Approval Accounts 13 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 1210 : Growing of grapes
4
Company Age

Closest companies