SULLIVAN POULTRY GROUP LIMITED

Register to unlock more data on OkredoRegister

SULLIVAN POULTRY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03337688

Incorporation date

16/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1997)
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon17/01/2011
Return of final meeting in a members' voluntary winding up
dot icon28/11/2010
Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-09-01
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2009-09-01
dot icon13/07/2010
Insolvency resolution
dot icon13/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon28/06/2010
Resolutions
dot icon27/06/2010
Restoration by order of the court
dot icon01/07/2009
Final Gazette dissolved following liquidation
dot icon01/04/2009
Return of final meeting in a members' voluntary winding up
dot icon14/09/2008
Declaration of solvency
dot icon14/09/2008
Appointment of a voluntary liquidator
dot icon14/09/2008
Resolutions
dot icon11/09/2008
Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY
dot icon02/04/2008
Return made up to 17/03/08; full list of members
dot icon29/11/2007
Accounts made up to 2007-09-15
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon04/12/2006
Accounts made up to 2006-09-16
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Return made up to 17/03/06; full list of members
dot icon27/11/2005
Accounts made up to 2005-09-17
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon03/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon19/12/2004
Accounts made up to 2004-09-15
dot icon12/04/2004
Return made up to 17/03/04; full list of members
dot icon12/04/2004
Location of register of members address changed
dot icon13/10/2003
Accounts made up to 2003-09-13
dot icon22/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon18/03/2003
Return made up to 17/03/03; full list of members
dot icon20/01/2003
Accounts made up to 2002-09-14
dot icon12/01/2003
Secretary's particulars changed
dot icon30/09/2002
Director's particulars changed
dot icon29/05/2002
Full accounts made up to 2001-09-15
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon17/03/2002
Return made up to 17/03/02; full list of members
dot icon10/12/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon22/03/2001
Return made up to 17/03/01; full list of members
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon24/10/2000
Accounts made up to 2000-09-16
dot icon06/08/2000
Location of register of members
dot icon24/07/2000
Director resigned
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
Secretary resigned
dot icon02/05/2000
Director's particulars changed
dot icon21/03/2000
Return made up to 17/03/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-09-18
dot icon20/01/2000
Resolutions
dot icon20/10/1999
Auditor's resignation
dot icon20/06/1999
Secretary resigned
dot icon22/03/1999
Return made up to 17/03/99; no change of members
dot icon22/03/1999
Director's particulars changed
dot icon08/03/1999
Full accounts made up to 1998-09-12
dot icon29/12/1998
Director resigned
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/10/1998
Director's particulars changed
dot icon17/08/1998
Accounting reference date shortened from 18/10/98 to 15/09/98
dot icon13/08/1998
Full accounts made up to 1997-10-18
dot icon19/04/1998
Memorandum and Articles of Association
dot icon13/04/1998
Certificate of change of name
dot icon19/03/1998
Return made up to 17/03/98; full list of members
dot icon19/03/1998
Location of register of members address changed
dot icon04/12/1997
New director appointed
dot icon09/11/1997
Registered office changed on 10/11/97 from: dalton industrial estate near thirsk north yorkshire YO7 3HE
dot icon09/11/1997
Accounting reference date shortened from 25/04/98 to 18/10/97
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
Director resigned
dot icon09/11/1997
Secretary resigned
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New director appointed
dot icon03/06/1997
Accounting reference date extended from 31/03/98 to 25/04/98
dot icon08/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon27/04/1997
Certificate of re-registration from Unlimited to Limited
dot icon27/04/1997
Re-registration of Memorandum and Articles
dot icon27/04/1997
Application for reregistration from UNLTD to LTD
dot icon27/04/1997
Resolutions
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Registered office changed on 20/03/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon16/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2007
dot iconLast change occurred
14/09/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
14/09/2007
dot iconNext account date
14/09/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/03/1997 - 16/03/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/03/1997 - 16/03/1997
12820
Sullivan, Andrew Peter Thomas
Director
16/03/1997 - 16/10/2001
13
Boyes, David William
Director
30/11/1997 - 30/04/2003
16
Russell, Peter Andrew
Director
30/04/2003 - Present
69

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 SULLIVAN POULTRY GROUP LIMITED

SULLIVAN POULTRY GROUP LIMITED is an(a) Dissolved company incorporated on 16/03/1997 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 SULLIVAN POULTRY GROUP LIMITED?

toggle

SULLIVAN POULTRY GROUP LIMITED is currently Dissolved. It was registered on 16/03/1997 and dissolved on 17/04/2011.

Where is SULLIVAN POULTRY GROUP LIMITED located?

toggle

SULLIVAN POULTRY GROUP LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for SULLIVAN POULTRY GROUP LIMITED?

toggle

The latest filing was on 17/04/2011: Final Gazette dissolved following liquidation.