GRAMPIAN COUNTRY PORK LIMITED
Status | DISSOLVED |
Company No. | 00530916 |
Category | Private Limited Company |
Incorporated | 25 Mar 1954 |
Age | 70 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 2 months, 21 days |
SUMMARY
GRAMPIAN COUNTRY PORK LIMITED is an dissolved private limited company with number 00530916. It was incorporated 70 years, 1 month, 27 days ago, on 25 March 1954 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is 8 Orgreave Close 8 Orgreave Close, South Yorkshire, SL13 9NP.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 16 Oct 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 27 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2011
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Steven
Documents
Legacy
Date: 18 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Change sail address company with old address
Date: 18 Jan 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Certificate change of name company
Date: 11 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & j tranfield (no. 1) LIMITED\certificate issued on 11/11/09
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ronald William Francis
Change date: 2009-10-01
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin wright
Documents
Accounts with accounts type dormant
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alistair macdonald
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed anthony martin christiaanse
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stephen ronald william francis
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alistair macdonald
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mawlaw secretaries LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mike hutchinson
Documents
Legacy
Date: 17 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2003
Category: Address
Type: 287
Description: Registered office changed on 10/05/03 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/03/04
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 11 Apr 2003
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Certificate change of name company
Date: 20 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J. and J. tranfield LIMITED\certificate issued on 20/12/02
Documents
Accounts with accounts type dormant
Date: 29 Jul 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/09/01
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch derby DE1 1NB
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 30 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/98; no change of members
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; full list of members
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 04 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
Legacy
Date: 16 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
BEYOND STORAGE HEREFORDSHIRE LIMITED
LOWER CLEEVE FARM,ROSS-ON-WYE,HR9 7TD
Number: | 09047216 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION PROPERTY HOLDINGS LIMITED
DISCOVERY COURT,POOLE,BH12 5AG
Number: | 09438516 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 CHECKETTS LANE TRADING ESTATE,CLAINES,WR3 7JW
Number: | 09608965 |
Status: | ACTIVE |
Category: | Private Limited Company |
K B AND B INSTALLATION SERVICES LTD
28 ELKESLEY ROAD,MANSFIELD,NG20 9PR
Number: | 11268885 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST. MARY STREET,ILKESTON,DE7 8AB
Number: | 01277890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS (CANTERBURY) MANAGEMENT COMPANY LIMITED
111 WEST STREET,FAVERSHAM,ME13 7JB
Number: | 07611845 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |