ST MERRYN MEAT LIMITED

Register to unlock more data on OkredoRegister

ST MERRYN MEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04622941

Incorporation date

19/12/2002

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Orgreave Close, Sheffield, South Yorkshire SL13 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon31/05/2011
Application to strike the company off the register
dot icon03/05/2011
Appointment of Mark Steven as a director
dot icon17/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon14/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon21/07/2009
Appointment Terminated Director colin wright
dot icon15/05/2009
Accounts made up to 2008-12-31
dot icon06/05/2009
Appointment Terminated Director alistair macdonald
dot icon25/03/2009
Location of register of members
dot icon12/03/2009
Director appointed anthony martin christiaanse
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2008
Appointment Terminated Secretary alistair macdonald
dot icon16/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon22/04/2008
Appointment Terminated Director mike hutchinson
dot icon16/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon10/07/2007
Accounts for a small company made up to 2007-03-31
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/01/2004
Return made up to 20/12/03; full list of members
dot icon16/06/2003
Nc inc already adjusted 02/05/03
dot icon16/06/2003
Ad 02/05/03-02/05/03 £ si 1809198@1=1809198 £ ic 100/1809298
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon27/05/2003
Secretary resigned;director resigned
dot icon27/05/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New secretary appointed
dot icon10/05/2003
Declaration of assistance for shares acquisition
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Registered office changed on 10/05/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn cheshire WA7 1TT
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon08/05/2003
Particulars of mortgage/charge
dot icon05/05/2003
Certificate of change of name
dot icon27/02/2003
Statement of affairs
dot icon27/02/2003
Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon15/01/2003
Director resigned
dot icon06/01/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon06/01/2003
Registered office changed on 07/01/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875
Macdonald, Alistair
Director
02/05/2003 - 22/04/2009
9
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/09/2008 - 28/10/2010
1060
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
19/12/2002 - 22/12/2002
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
19/12/2002 - 22/12/2002
441

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 ST MERRYN MEAT LIMITED

ST MERRYN MEAT LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at 8 Orgreave Close, Sheffield, South Yorkshire SL13 9NP. 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 ST MERRYN MEAT LIMITED?

toggle

ST MERRYN MEAT LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 26/09/2011.

Where is ST MERRYN MEAT LIMITED located?

toggle

ST MERRYN MEAT LIMITED is registered at 8 Orgreave Close, Sheffield, South Yorkshire SL13 9NP.

What is the latest filing for ST MERRYN MEAT LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.