ST MERRYN MEAT LIMITED
Status | DISSOLVED |
Company No. | 04622941 |
Category | Private Limited Company |
Incorporated | 20 Dec 2002 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2011 |
Years | 12 years, 7 months, 24 days |
SUMMARY
ST MERRYN MEAT LIMITED is an dissolved private limited company with number 04622941. It was incorporated 21 years, 5 months, 1 day ago, on 20 December 2002 and it was dissolved 12 years, 7 months, 24 days ago, on 27 September 2011. The company address is 8 Orgreave Close 8 Orgreave Close, South Yorkshire, SL13 9NP.
Company Fillings
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 2
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: 29 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 2) LIMITED\certificate issued on 11/11/09
Documents
Change of name notice
Date: 11 Nov 2009
Category: Change-of-name
Type: CONNOT
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 made up date
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 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
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: 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: 07 Dec 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 20/12/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/05/03
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03-02/05/03 £ si 1809198@1=1809198 £ ic 100/1809298
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: 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: 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
Resolution
Date: 11 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Address
Type: 287
Description: Registered office changed on 10/05/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn cheshire WA7 1TT
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
Certificate change of name company
Date: 06 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & j tranfield LIMITED\certificate issued on 06/05/03
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/09/03
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
Documents
Some Companies
WWW.ANCORAHOMES.CO.UK OFFICE 107, GREAT NORTHERN HOUSE,MANCHESTER,M3 4EL
Number: | 11475131 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 IVY HOUSE ROAD,UXBRIDGE,UB10 8NG
Number: | 11085925 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08330395 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSH HOUSE,ATTLEBOROUGH,NR17 2AF
Number: | 10190387 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WARWICK ROAD,CLEETHORPES,DN35 9EU
Number: | 11658123 |
Status: | ACTIVE |
Category: | Private Limited Company |
93A WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 11566622 |
Status: | ACTIVE |
Category: | Private Limited Company |