LEICESTERSHIRE QUALITY MEATS LTD

Register to unlock more data on OkredoRegister

LEICESTERSHIRE QUALITY MEATS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07045848

Incorporation date

16/10/2009

Size

Full

Contacts

Registered address

Registered address

Foyle Melton Mowbray Melton Road, Six Hills, Melton Mowbray, Leicestershire LE14 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon10/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2018
Voluntary strike-off action has been suspended
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon04/01/2018
Application to strike the company off the register
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon04/07/2017
Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 2017-07-01
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon10/01/2016
Full accounts made up to 2014-12-31
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr John Mervyn Millar on 2015-05-18
dot icon18/05/2015
Director's details changed for Mr Nigel Owens Mcilwaine on 2015-05-18
dot icon18/05/2015
Director's details changed for Miss Tracey Elizabeth Acheson on 2015-05-18
dot icon18/05/2015
Director's details changed for Mr Christopher Duffield Gibson on 2015-05-18
dot icon15/05/2015
Director's details changed for Mr John Mervyn Millar on 2015-05-15
dot icon15/05/2015
Director's details changed for Mr Nigel Owens Mcilwaine on 2015-05-15
dot icon15/05/2015
Director's details changed for Mr Christopher Duffield Gibson on 2015-05-15
dot icon15/05/2015
Director's details changed for Paul Armstrong on 2015-05-15
dot icon15/05/2015
Director's details changed for Wayne George Acheson on 2015-05-15
dot icon15/05/2015
Director's details changed for Mr Walter Terence Acheson on 2015-05-15
dot icon15/05/2015
Director's details changed for Miss Tracey Elizabeth Acheson on 2015-05-15
dot icon15/05/2015
Director's details changed for Mr James Acheson on 2015-05-15
dot icon25/02/2015
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon14/08/2013
Current accounting period extended from 2013-08-06 to 2013-12-31
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-06
dot icon06/02/2013
Termination of appointment of Paul Obrion as a director
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon26/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon26/11/2012
Director's details changed for Paul Obrion on 2012-09-30
dot icon26/11/2012
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2012
Registered office address changed from Six Hills Farm House Six Hills Road Six Hills Melton Mowbray Leicestershire LE14 3PR on 2012-11-20
dot icon30/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-08-06
dot icon07/09/2012
Register(s) moved to registered office address
dot icon21/08/2012
Appointment of Paul Obrion as a director
dot icon21/08/2012
Appointment of Mr Nigel Owens Mcilwaine as a director
dot icon21/08/2012
Appointment of John Mervyn Millar as a director
dot icon21/08/2012
Appointment of Christopher Gibson as a director
dot icon21/08/2012
Appointment of Paul Armstrong as a director
dot icon21/08/2012
Appointment of Miss Tracey Elizabeth Acheson as a director
dot icon21/08/2012
Appointment of Mr James Acheson as a director
dot icon21/08/2012
Appointment of Wayne George Acheson as a director
dot icon21/08/2012
Appointment of Walter Terry Acheson as a director
dot icon21/08/2012
Termination of appointment of Michael Winterton as a director
dot icon21/08/2012
Termination of appointment of John Hawley as a director
dot icon21/08/2012
Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT England on 2012-08-21
dot icon21/08/2012
Notice of Restriction on the Company's Articles
dot icon21/08/2012
Memorandum and Articles of Association
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Resolutions
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Register inspection address has been changed
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acheson, Walter Terence
Director
07/08/2012 - Present
14
Hawley, John Andrew
Director
16/10/2009 - 07/08/2012
-
Acheson, Wayne George
Director
07/08/2012 - Present
12
Acheson, Tracey Elizabeth
Director
07/08/2012 - Present
8
Obrion, Paul
Director
07/08/2012 - 24/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LEICESTERSHIRE QUALITY MEATS LTD

LEICESTERSHIRE QUALITY MEATS LTD is an(a) Dissolved company incorporated on 16/10/2009 with the registered office located at Foyle Melton Mowbray Melton Road, Six Hills, Melton Mowbray, Leicestershire LE14 3PR. There are currently 7 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 LEICESTERSHIRE QUALITY MEATS LTD?

toggle

LEICESTERSHIRE QUALITY MEATS LTD is currently Dissolved. It was registered on 16/10/2009 and dissolved on 10/07/2018.

Where is LEICESTERSHIRE QUALITY MEATS LTD located?

toggle

LEICESTERSHIRE QUALITY MEATS LTD is registered at Foyle Melton Mowbray Melton Road, Six Hills, Melton Mowbray, Leicestershire LE14 3PR.

What does LEICESTERSHIRE QUALITY MEATS LTD do?

toggle

LEICESTERSHIRE QUALITY MEATS LTD operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for LEICESTERSHIRE QUALITY MEATS LTD?

toggle

The latest filing was on 10/07/2018: Final Gazette dissolved via voluntary strike-off.