GRAMPIAN COUNTRY PORK SUFFOLK LIMITED

, London, W1U 7EU
StatusLIQUIDATION
Company No.00635964
CategoryPrivate Limited Company
Incorporated28 Aug 1959
Age64 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution19 Mar 2012
Years12 years, 2 months, 2 days

SUMMARY

GRAMPIAN COUNTRY PORK SUFFOLK LIMITED is an liquidation private limited company with number 00635964. It was incorporated 64 years, 8 months, 24 days ago, on 28 August 1959 and it was dissolved 12 years, 2 months, 2 days ago, on 19 March 2012. The company address is , London, W1U 7EU.



Company Fillings

Restoration order of court

Date: 18 Nov 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 19 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2012

Action Date: 02 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-02

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG

Change date: 2011-05-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Steven

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonius Lammers

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Antoine Maria Vernaus

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Ronald William Francis

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Antonius Matheus Maria Lammers

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin wright

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 22/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 22 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-22

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stephen ronald william francis

Documents

View document PDF

Resolution

Date: 02 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony christiaanse / 05/02/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antonius lammers / 05/02/2009

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antonius lammers / 04/02/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed antonius matheus maria lammers

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 22/08/2008 to 22/11/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 22/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mawlaw secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed colin vincent wright

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed anthony martin christiaanse

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alfred duncan

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director iain imray

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director james alexander jaffray logged form

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james jaffrey

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: little wratting haverhill suffolk CB9 7TD

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 30 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A1B1 LTD

C/O JA ASSOCIATES 1-4 THE PARADE, MONARCH WAY,ILFORD,IG2 7HT

Number:09675877
Status:ACTIVE
Category:Private Limited Company

EXTRA TIME MARKETING LIMITED

13 SYDENHAM HILL,BRISTOL,BS6 5SL

Number:06676755
Status:ACTIVE
Category:Private Limited Company

KPJ PROJECTS LTD

THE OLD CITY CLUB,BRECHIN,DD9 6DY

Number:SC615504
Status:ACTIVE
Category:Private Limited Company

LINK MEDIA SUPPLIES LIMITED

UNIT 1 SANIGAR COURT,NEWARK,NG24 2DT

Number:05099114
Status:ACTIVE
Category:Private Limited Company

R.WEBBER DESIGN LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11913124
Status:ACTIVE
Category:Private Limited Company

S4S CONSULTING LTD

12 REYNARDS WAY,BRICKET WOOD,AL2 3SF

Number:10335802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source