NORTH COUNTRY WHOLESALE MEATS LIMITED
Status | DISSOLVED |
Company No. | 07189857 |
Category | Private Limited Company |
Incorporated | 15 Mar 2010 |
Age | 14 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2013 |
Years | 10 years, 6 months, 1 day |
SUMMARY
NORTH COUNTRY WHOLESALE MEATS LIMITED is an dissolved private limited company with number 07189857. It was incorporated 14 years, 2 months, 17 days ago, on 15 March 2010 and it was dissolved 10 years, 6 months, 1 day ago, on 30 November 2013. The company address is Tenon House Tenon House, Sunderland, SR5 3JN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2012
Action Date: 27 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2011
Action Date: 27 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-27
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 12 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Old address: 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW England
Change date: 2010-09-20
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Richard Stephen Horncastle
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bernard Joseph Leddy
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-16
Old address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom
Documents
Some Companies
C/O MORPHY RICHARDS LTD,MEXBOROUGH,S64 8AJ
Number: | 02707216 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAD CONSTRUCTION GROUNDWORKS AND CIVIL ENGINEERING LTD
224 QUEENS ROAD,BRISTOL,BS13 8QF
Number: | 11192348 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 03170349 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARDEN TERRACE,ABERDEEN,AB10 1US
Number: | SC340787 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 3, BREWERY PARK BUSINESS CENTRE BREWERY PARK,HADDINGTON,EH41 3HA
Number: | SC562262 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09825983 |
Status: | ACTIVE |
Category: | Private Limited Company |