ANGLO-DUTCH MEATS(U.K.)LIMITED

Register to unlock more data on OkredoRegister

ANGLO-DUTCH MEATS(U.K.)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01059486

Incorporation date

26/06/1972

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1972)
dot icon08/09/2012
Final Gazette dissolved following liquidation
dot icon08/06/2012
Notice of move from Administration to Dissolution on 2012-06-01
dot icon16/01/2012
Administrator's progress report to 2011-12-16
dot icon15/07/2011
Administrator's progress report to 2011-06-16
dot icon26/05/2011
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-05-26
dot icon11/03/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-03-11
dot icon19/01/2011
Administrator's progress report to 2010-12-16
dot icon28/07/2010
Administrator's progress report to 2010-06-16
dot icon18/05/2010
Notice of extension of period of Administration
dot icon19/01/2010
Administrator's progress report to 2009-12-16
dot icon11/09/2009
Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL
dot icon21/07/2009
Administrator's progress report to 2009-06-16
dot icon17/06/2009
Notice of extension of period of Administration
dot icon21/01/2009
Administrator's progress report to 2008-12-16
dot icon29/07/2008
Statement of affairs with form 2.14B
dot icon27/06/2008
Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ
dot icon25/06/2008
Appointment of an administrator
dot icon12/06/2008
Appointment Terminated Director luc battel
dot icon12/06/2008
Appointment Terminated Secretary nikolai askaroff
dot icon12/06/2008
Appointment Terminated Director nikolai askaroff
dot icon12/06/2008
Director appointed cibus group LIMITED
dot icon28/03/2008
Appointment Terminated Director andrew metcalfe
dot icon04/09/2007
Return made up to 13/07/07; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 13/07/06; full list of members
dot icon10/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 13/07/05; full list of members
dot icon21/07/2004
Return made up to 13/07/04; full list of members
dot icon21/07/2004
Director resigned
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon09/10/2003
Particulars of mortgage/charge
dot icon14/08/2003
Return made up to 28/07/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 28/07/02; full list of members
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 28/07/01; full list of members
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
Director's particulars changed
dot icon13/09/1999
Return made up to 28/07/99; full list of members
dot icon20/04/1999
New director appointed
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Memorandum and Articles of Association
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Return made up to 28/07/98; no change of members
dot icon06/08/1997
Return made up to 28/07/97; no change of members
dot icon06/08/1997
Director's particulars changed
dot icon06/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 28/07/96; full list of members
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon15/09/1995
Return made up to 28/07/95; full list of members
dot icon24/08/1995
Memorandum and Articles of Association
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Ad 19/04/95--------- £ si [email protected]=32105 £ ic 610000/642105
dot icon24/08/1995
£ nc 750000/1000000 19/04/95
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon04/04/1995
Accounting reference date extended from 31/07 to 31/12
dot icon10/01/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon26/08/1994
Return made up to 28/07/94; no change of members
dot icon16/06/1994
New director appointed
dot icon26/05/1994
Particulars of mortgage/charge
dot icon09/03/1994
Full group accounts made up to 1993-08-01
dot icon26/02/1994
New director appointed
dot icon09/12/1993
New director appointed
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Return made up to 28/07/93; full list of members
dot icon21/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/01/1993
Full group accounts made up to 1992-08-02
dot icon12/08/1992
Return made up to 28/07/92; no change of members
dot icon12/08/1992
Registered office changed on 12/08/92
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon15/10/1991
Full group accounts made up to 1991-07-28
dot icon27/08/1991
Return made up to 28/07/91; no change of members
dot icon31/01/1991
Full group accounts made up to 1990-07-29
dot icon21/09/1990
Return made up to 28/07/90; full list of members
dot icon10/05/1990
Particulars of mortgage/charge
dot icon12/02/1990
Full group accounts made up to 1989-07-30
dot icon21/01/1990
Return made up to 14/07/89; full list of members
dot icon06/12/1989
Director resigned;new director appointed
dot icon04/07/1989
New secretary appointed
dot icon31/05/1989
Full accounts made up to 1988-07-29
dot icon24/11/1988
New secretary appointed
dot icon12/10/1988
Return made up to 14/07/88; full list of members
dot icon05/09/1988
Particulars of mortgage/charge
dot icon01/07/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Full accounts made up to 1987-07-31
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon19/10/1987
Return made up to 04/09/87; full list of members
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon25/06/1987
Full accounts made up to 1986-08-01
dot icon08/05/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
New director appointed
dot icon25/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon17/02/1987
Particulars of mortgage/charge
dot icon17/11/1986
Resolutions
dot icon17/11/1986
Alter share structure
dot icon03/11/1986
Particulars of mortgage/charge
dot icon11/06/1986
Full accounts made up to 1985-07-26
dot icon11/06/1986
Return made up to 04/06/86; full list of members
dot icon03/03/1984
Accounts made up to 1983-07-31
dot icon06/09/1983
Accounts made up to 1982-07-31
dot icon26/06/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Harry Frederick
Director
05/11/1993 - 26/11/1996
2
Askaroff, Nikolai Fawley
Director
01/02/1994 - 15/05/2008
34
CIBUS GROUP LIMITED
Corporate Director
15/05/2008 - Present
-
White, Stephen Robert
Director
01/01/1996 - 30/08/2003
-
Metcalfe, Andrew James
Director
10/11/2005 - 06/03/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-DUTCH MEATS(U.K.)LIMITED

ANGLO-DUTCH MEATS(U.K.)LIMITED is an(a) Dissolved company incorporated on 26/06/1972 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-DUTCH MEATS(U.K.)LIMITED?

toggle

ANGLO-DUTCH MEATS(U.K.)LIMITED is currently Dissolved. It was registered on 26/06/1972 and dissolved on 08/09/2012.

Where is ANGLO-DUTCH MEATS(U.K.)LIMITED located?

toggle

ANGLO-DUTCH MEATS(U.K.)LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does ANGLO-DUTCH MEATS(U.K.)LIMITED do?

toggle

ANGLO-DUTCH MEATS(U.K.)LIMITED operates in the Production of meat and poultry meat products (15.13 - SIC 2003) sector.

What is the latest filing for ANGLO-DUTCH MEATS(U.K.)LIMITED?

toggle

The latest filing was on 08/09/2012: Final Gazette dissolved following liquidation.