Company NameNew England Pigs Limited
Company StatusDissolved
Company Number03510196
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(6 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(6 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2010)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(6 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NamePriscilla Cheale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(6 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMr Paul Cheale
NationalityBritish
StatusClosed
Appointed19 February 1998(6 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
13 March 2009Accounts made up to 30 August 2008 (7 pages)
13 March 2009Accounts for a dormant company made up to 30 August 2008 (7 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
14 May 2008Director's Change of Particulars / joseph cheale / 01/01/2008 / Occupation was: farmer, now: meat wholesaler (1 page)
14 May 2008Return made up to 13/02/08; full list of members (6 pages)
14 May 2008Director's change of particulars / priscilla cheale / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / joseph cheale / 01/01/2008 (1 page)
14 May 2008Director's Change of Particulars / priscilla cheale / 01/01/2008 / Occupation was: director, now: company secretary (1 page)
14 May 2008Return made up to 13/02/08; full list of members (6 pages)
9 July 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
9 July 2007Accounts made up to 2 September 2006 (5 pages)
9 July 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
30 March 2007Return made up to 13/02/07; full list of members (6 pages)
30 March 2007Return made up to 13/02/07; full list of members (6 pages)
18 August 2006Accounts made up to 31 August 2005 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
13 March 2006Return made up to 13/02/06; full list of members (8 pages)
13 March 2006Return made up to 13/02/06; full list of members (8 pages)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
7 July 2005Accounts made up to 28 August 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 28 August 2004 (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (8 pages)
7 March 2005Return made up to 13/02/05; full list of members (8 pages)
1 July 2004Full accounts made up to 30 August 2003 (9 pages)
1 July 2004Full accounts made up to 30 August 2003 (9 pages)
16 March 2004Return made up to 13/02/04; full list of members (8 pages)
16 March 2004Return made up to 13/02/04; full list of members (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (9 pages)
2 July 2003Full accounts made up to 31 August 2002 (9 pages)
4 March 2003Return made up to 13/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Return made up to 13/02/03; full list of members (8 pages)
2 July 2002Full accounts made up to 1 September 2001 (10 pages)
2 July 2002Full accounts made up to 1 September 2001 (10 pages)
2 July 2002Full accounts made up to 1 September 2001 (10 pages)
14 March 2002Return made up to 13/02/02; full list of members (7 pages)
14 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (5 pages)
28 February 2001Return made up to 13/02/01; full list of members (7 pages)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (5 pages)
21 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 13/02/00; full list of members (7 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 29 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (5 pages)
15 March 1999Return made up to 13/02/99; full list of members (7 pages)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(7 pages)
9 July 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
9 July 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Registered office changed on 25/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New secretary appointed;new director appointed (3 pages)
25 February 1998Registered office changed on 25/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New secretary appointed;new director appointed (3 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New director appointed (3 pages)
13 February 1998Incorporation (18 pages)