Company NameMeatline Catering Butchers Limited
Company StatusDissolved
Company Number05722758
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Sims
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lordship Road
Writtle
Chelmsford
Essex
CM1 3EQ
Secretary NameJoanne Sims
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lordship Road
Writtle
Chelmsford
Essex
CM1 3EQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address142 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£191
Cash£2
Current Liabilities£193

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(4 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
22 December 2008Accounts made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2008Director's change of particulars / steven sims / 20/11/2007 (2 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Director's Change of Particulars / steven sims / 20/11/2007 / Title was: , now: mr; Forename was: steven, now: stephen; HouseName/Number was: , now: 19; Street was: 19 lordship road, now: lordship road; Country was: , now: england (2 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 December 2007Accounts made up to 28 February 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 April 2007Return made up to 27/02/07; full list of members (2 pages)
30 April 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
20 March 2006Registered office changed on 20/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
27 February 2006Incorporation (6 pages)
27 February 2006Incorporation (6 pages)