Download leads from Nexok and grow your business. Find out more

North East Meat (Trading) Limited

Documents

Total Documents81
Total Pages224

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off
27 July 2010Final Gazette dissolved via voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
31 March 2010Application to strike the company off the register
31 March 2010Application to strike the company off the register
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
2 June 2009Appointment Terminated Director bernard hoggarth
2 June 2009Appointment terminated director paul gartside
2 June 2009Appointment Terminated Director john lindop
2 June 2009Appointment Terminated Secretary malcolm windeatt
2 June 2009Director appointed michael edward lincoln williams
2 June 2009Appointment Terminated Director nicholas tranfield
2 June 2009Registered office changed on 02/06/2009 from 74 helsinki road sutton fields industrial estate hull HU7 0YW
2 June 2009Appointment Terminated Director martin davey
2 June 2009Appointment terminated secretary malcolm windeatt
2 June 2009Appointment terminated director nicholas tranfield
2 June 2009Director appointed michael edward lincoln williams
2 June 2009Appointment terminated director martin davey
2 June 2009Appointment terminated director john lindop
2 June 2009Appointment terminated director bernard hoggarth
2 June 2009Registered office changed on 02/06/2009 from 74 helsinki road sutton fields industrial estate hull HU7 0YW
2 June 2009Appointment Terminated Director paul gartside
31 December 2008Full accounts made up to 31 March 2008
31 December 2008Full accounts made up to 31 March 2008
1 October 2008Return made up to 30/09/08; full list of members
1 October 2008Return made up to 30/09/08; full list of members
12 August 2008Director appointed paul gartside
12 August 2008Director appointed paul gartside
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
12 December 2007Return made up to 30/09/07; no change of members
12 December 2007Return made up to 30/09/07; no change of members
7 August 2007Secretary resigned
7 August 2007New secretary appointed
7 August 2007Secretary resigned
7 August 2007New secretary appointed
7 August 2007Secretary resigned
7 August 2007Secretary resigned
29 December 2006Total exemption small company accounts made up to 31 March 2006
29 December 2006Total exemption small company accounts made up to 31 March 2006
17 October 2006New director appointed
17 October 2006New secretary appointed;new director appointed
17 October 2006New director appointed
17 October 2006New secretary appointed;new director appointed
17 October 2006New director appointed
17 October 2006New director appointed
6 October 2006Return made up to 30/09/06; full list of members
6 October 2006Return made up to 30/09/06; full list of members
11 August 2006Location of register of members
11 August 2006Registered office changed on 11/08/06 from: cranswick driffield east yorkshire YO25 9PF
11 August 2006Location of register of members
11 August 2006Registered office changed on 11/08/06 from: cranswick driffield east yorkshire YO25 9PF
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06
11 November 2005Total exemption small company accounts made up to 31 December 2004
11 November 2005Total exemption small company accounts made up to 31 December 2004
21 October 2005Return made up to 30/09/05; full list of members
21 October 2005Return made up to 30/09/05; full list of members
20 October 2005Registered office changed on 20/10/05 from: orchard cottage 8 linden road ashbrooke sunderland tyne & wear SR2 9AU
20 October 2005Registered office changed on 20/10/05 from: orchard cottage 8 linden road ashbrooke sunderland tyne & wear SR2 9AU
9 May 2005Total exemption small company accounts made up to 30 September 2004
9 May 2005Total exemption small company accounts made up to 30 September 2004
17 February 2005Accounting reference date shortened from 30/09/05 to 31/12/04
17 February 2005Director resigned
17 February 2005Director resigned
17 February 2005Secretary resigned
17 February 2005New secretary appointed
17 February 2005Secretary resigned
17 February 2005New secretary appointed
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005Accounting reference date shortened from 30/09/05 to 31/12/04
21 October 2004Return made up to 30/09/04; full list of members
21 October 2004Return made up to 30/09/04; full list of members
23 August 2004Registered office changed on 23/08/04 from: unit 3A, redhills penrith cumbria CA11 0DT
23 August 2004Registered office changed on 23/08/04 from: unit 3A, redhills penrith cumbria CA11 0DT
30 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing