ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED

Register to unlock more data on OkredoRegister

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03113606

Incorporation date

12/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, 86 Jermyn Street, London SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon23/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2014
First Gazette notice for voluntary strike-off
dot icon30/11/2014
Application to strike the company off the register
dot icon18/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mrs Jo-Ann Zoe Callister as a director on 2012-12-17
dot icon16/12/2012
Appointment of Mrs Louise Ditchfield as a director on 2012-12-17
dot icon16/12/2012
Termination of appointment of Christina Van Den Berg as a director
dot icon16/12/2012
Termination of appointment of Andrew Moray Stuart as a director on 2012-12-17
dot icon14/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/05/2011
Appointment of Miss Christina Cornelia Van Den Berg as a director
dot icon05/05/2011
Termination of appointment of Marea O'toole as a director
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Director's details changed for Miss Marea Jean O'toole on 2010-12-23
dot icon24/01/2011
Director's details changed for Honourable Andrew Moray Stuart on 2010-12-23
dot icon12/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Appointment of Andrew Moray Stuart as a director
dot icon11/01/2010
Appointment of Marea Jean O'toole as a director
dot icon11/01/2010
Termination of appointment of Patrizia Ghoul-Ferretti as a director
dot icon11/01/2010
Termination of appointment of Marisa Errico as a director
dot icon13/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon12/10/2009
Director's details changed for Patrizia Ghoul-Ferretti on 2009-10-13
dot icon12/10/2009
Secretary's details changed for London Secretaries Limited on 2009-10-13
dot icon12/10/2009
Director's details changed for Marisa Errico on 2009-10-13
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2008
Appointment terminated director mollyland inc
dot icon08/06/2008
Director appointed marisa errico
dot icon08/06/2008
Director appointed patrizia ghoul-ferretti
dot icon14/10/2007
Return made up to 13/10/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2006
Return made up to 13/10/06; full list of members
dot icon20/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2005
Return made up to 13/10/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon18/09/2003
Secretary's particulars changed
dot icon07/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon16/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/10/2002
Return made up to 13/10/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon20/01/2002
Secretary's particulars changed
dot icon25/10/2001
Return made up to 13/10/01; full list of members
dot icon19/08/2001
Director's particulars changed
dot icon21/06/2001
-
dot icon19/11/2000
Return made up to 13/10/00; full list of members
dot icon18/05/2000
-
dot icon20/12/1999
Director's particulars changed
dot icon07/12/1999
Registered office changed on 08/12/99 from: 6 babmaes street london SW1Y 6HD
dot icon13/10/1999
Return made up to 13/10/99; full list of members
dot icon19/09/1999
Secretary's particulars changed
dot icon05/09/1999
-
dot icon27/10/1998
Return made up to 13/10/98; no change of members
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 13/10/97; no change of members
dot icon06/10/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon01/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon06/01/1997
Director resigned
dot icon15/10/1996
Return made up to 13/10/96; full list of members
dot icon18/10/1995
Ad 13/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/1995
Accounting reference date notified as 31/12
dot icon18/10/1995
New director appointed
dot icon17/10/1995
Secretary resigned
dot icon17/10/1995
Director resigned
dot icon17/10/1995
New secretary appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon12/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrai, Forbes Malcolm
Director
20/08/1997 - 01/06/1998
284
COMPANY DIRECTORS LIMITED
Nominee Director
13/10/1995 - 13/10/1995
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/10/1995 - 13/10/1995
68517
PALMBURY SERVICES LIMITED
Corporate Director
11/12/2003 - 24/09/2004
28
OPENWAY MANAGEMENT LIMITED
Corporate Secretary
02/07/2002 - 24/09/2004
145

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 ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED is an(a) Dissolved company incorporated on 12/10/1995 with the registered office located at 5th Floor, 86 Jermyn Street, London SW1Y 6AW. There are currently 3 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 ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED?

toggle

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED is currently Dissolved. It was registered on 12/10/1995 and dissolved on 23/03/2015.

Where is ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED located?

toggle

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED is registered at 5th Floor, 86 Jermyn Street, London SW1Y 6AW.

What does ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED do?

toggle

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved via voluntary strike-off.