PORTION MEATS LIMITED

Register to unlock more data on OkredoRegister

PORTION MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00969871

Incorporation date

08/01/1970

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O THRING TOWNSEND LEE & PEMBERTONS, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1970)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon30/06/2014
Application to strike the company off the register
dot icon25/02/2014
Appointment of Adrian Paul Gough as a director
dot icon25/02/2014
Appointment of Andrew Baker as a director
dot icon24/02/2014
Appointment of Simon Redshaw as a director
dot icon24/02/2014
Termination of appointment of Waf Secretaries Ltd as a secretary
dot icon24/02/2014
Termination of appointment of Jorg Bouldt as a director
dot icon24/02/2014
Restoration by order of the court
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon23/06/2011
Application to strike the company off the register
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon10/06/2011
Statement of company's objects
dot icon10/06/2011
Resolutions
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2010
Termination of appointment of Gulshan Khan as a director
dot icon30/11/2010
Appointment of Mr Jorg Bouldt as a director
dot icon30/11/2010
Termination of appointment of Gulshan Khan as a director
dot icon23/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/06/2010
Registered office address changed from the Paragon 32 Counterslip Bristol BS1 6BX United Kingdom on 2010-06-22
dot icon22/06/2010
Director's details changed for Mr Gulshan Nawab Khan on 2009-10-01
dot icon22/06/2010
Secretary's details changed for Waf Secretaries Ltd on 2009-10-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/11/2009
Secretary's details changed for Waf Secretaries Ltd on 2009-09-11
dot icon28/09/2009
Registered office changed on 28/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon13/07/2009
Secretary's change of particulars / waf secretaries LTD / 09/06/2009
dot icon05/06/2009
Registered office changed on 05/06/2009 from ailesbury court high street marlborough wiltshire SN8 1AA
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/01/2009
Appointment terminated director donal o'sullivan
dot icon21/11/2008
Return made up to 15/06/08; full list of members
dot icon21/11/2008
Secretary's change of particulars / waf secretaries LTD / 12/10/2007
dot icon21/11/2008
Appointment terminated secretary laura ward
dot icon28/10/2008
Director appointed gulshan nawab khan
dot icon11/07/2008
Registered office changed on 11/07/2008 from kingsbury house kingsbury street marlborough wiltshire SN8 1HU
dot icon04/09/2007
New secretary appointed
dot icon31/08/2007
Registered office changed on 31/08/07 from: danisco holdings (uk) LTD denington road wellingborough northamptonshire NN8 2QJ
dot icon31/08/2007
Director resigned
dot icon31/08/2007
New director appointed
dot icon03/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned
dot icon16/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon21/06/2006
Secretary's particulars changed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon04/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-04-30
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
Secretary resigned
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon29/06/2000
Return made up to 30/06/00; full list of members
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon17/12/1999
New director appointed
dot icon22/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon22/07/1999
Return made up to 30/06/99; full list of members
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon21/07/1998
Full accounts made up to 1998-04-30
dot icon30/05/1998
Registered office changed on 30/05/98 from: c/o danisco ingredients borthwic denington road wellingborough northamptonshire NN8 2QJ
dot icon18/03/1998
New secretary appointed
dot icon18/03/1998
New director appointed
dot icon03/03/1998
Registered office changed on 03/03/98 from: bank house primett road stevenage hertfordshire SG1 3UQ
dot icon03/03/1998
Secretary resigned;director resigned
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Auditor's resignation
dot icon13/01/1998
Auditor's resignation
dot icon12/01/1998
Full accounts made up to 1997-03-29
dot icon31/12/1997
Registered office changed on 31/12/97 from: bank house primett road stevenage herts SG1 3UQ
dot icon03/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon27/11/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon21/11/1997
New director appointed
dot icon07/07/1997
Return made up to 30/06/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-30
dot icon31/07/1996
Return made up to 30/06/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-04-01
dot icon03/11/1995
Director resigned
dot icon25/07/1995
Return made up to 30/06/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-04-02
dot icon26/07/1994
Return made up to 30/06/94; no change of members
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon27/07/1993
Registered office changed on 27/07/93 from: priory hse, st john's la. London EC1M 4BX
dot icon05/07/1993
Full accounts made up to 1993-03-27
dot icon05/07/1993
Return made up to 30/06/93; no change of members
dot icon14/07/1992
Full accounts made up to 1992-03-28
dot icon14/07/1992
Return made up to 30/06/92; full list of members
dot icon01/04/1992
Director resigned;new director appointed
dot icon25/02/1992
Particulars of mortgage/charge
dot icon03/07/1991
Full accounts made up to 1991-03-30
dot icon03/07/1991
Return made up to 30/06/91; no change of members
dot icon17/02/1991
Secretary resigned;new secretary appointed
dot icon22/01/1991
Full accounts made up to 1990-04-01
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Return made up to 29/04/90; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon29/06/1989
Accounting reference date extended from 30/09 to 31/03
dot icon17/02/1989
Return made up to 30/01/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-10-02
dot icon02/02/1989
Director resigned;new director appointed
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Director resigned;new director appointed
dot icon18/02/1988
Return made up to 14/01/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-09-27
dot icon27/03/1987
Full accounts made up to 1986-09-28
dot icon27/03/1987
Return made up to 13/01/87; full list of members
dot icon27/03/1987
Director resigned;new director appointed
dot icon08/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Andrew
Director
09/09/2013 - Present
29
Porritt, Jacquelyn Ann
Secretary
02/02/2004 - 08/12/2004
1
Calder, Brian James
Secretary
27/02/1998 - 02/02/2004
1
Ashworth, Graham Hartley
Secretary
31/12/1993 - 27/02/1998
-
O'sullivan, Donal
Director
02/07/2007 - 10/10/2008
8

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 PORTION MEATS LIMITED

PORTION MEATS LIMITED is an(a) Dissolved company incorporated on 08/01/1970 with the registered office located at C/O THRING TOWNSEND LEE & PEMBERTONS, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BX. 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 PORTION MEATS LIMITED?

toggle

PORTION MEATS LIMITED is currently Dissolved. It was registered on 08/01/1970 and dissolved on 21/10/2014.

Where is PORTION MEATS LIMITED located?

toggle

PORTION MEATS LIMITED is registered at C/O THRING TOWNSEND LEE & PEMBERTONS, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BX.

What is the latest filing for PORTION MEATS LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.