Company NameAnglo-Dutch Meats(U.K.)Limited
Company StatusDissolved
Company Number01059486
CategoryPrivate Limited Company
Incorporation Date26 June 1972(51 years, 10 months ago)
Dissolution Date8 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameJulian Williams Dalson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySt Lucian
StatusClosed
Appointed13 April 1999(26 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 08 September 2012)
RoleProduction Director
Correspondence Address14 Aberdale Road
Polegate
East Sussex
BN26 6JJ
Director NameElizabeth Mary Gullick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 08 September 2012)
RoleFinancial Controller
Correspondence AddressSquare Farm House
Burwash
Etchingham
East Sussex
TN19 7BL
Director NameFloros Joseph
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 08 September 2012)
RoleSales Director
Country of ResidenceGBR
Correspondence Address38 Lindfield Road
Eastbourne
East Sussex
BN22 0AJ
Director NameCibus Group Limited (Corporation)
StatusClosed
Appointed15 May 2008(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2012)
Correspondence AddressArkwright Road
Eastbourne
East Sussex
BN23 6QQ
Director NameLuc Kamiel Cornelius Battel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 15 May 2008)
RoleManaging Director
Correspondence AddressVanmaldegemstraat 40a
8670 Oostduinkerke
Belgium
Foreign
Director NameMr Robert John Deschene
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1993)
RoleFinancial Director
Correspondence Address11 Clare Road
Lewes
East Sussex
BN7 1PN
Director NameMr Mohammed El Naggar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEgyptian
StatusResigned
Appointed28 July 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1996)
RoleChairman Of The Board
Correspondence Address37 York Terrace West
London
NW1 4QA
Secretary NameMr Robert John Deschene
NationalityCanadian
StatusResigned
Appointed28 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address11 Clare Road
Lewes
East Sussex
BN7 1PN
Secretary NameNikolai Fawley Askaroff
NationalityBritish
StatusResigned
Appointed15 January 1993(20 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2008)
RoleChartered Accountant
Correspondence Address2 Hargreaves Road
Eastbourne
East Sussex
BN23 6QL
Director NameMr Harry Frederick Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Polegate
East Sussex
BN26 5BX
Director NameNikolai Fawley Askaroff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 May 2008)
RoleChartered Accountant
Correspondence Address2 Hargreaves Road
Eastbourne
East Sussex
BN23 6QL
Director NameRuairidh Iain Mackenzie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address19 Saint James Road
Emsworth
Hampshire
PO10 7DN
Director NameTimothy Robin Creed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressArkwright Road
Highfield Industrial Estate
Eastbourne
East Sussex
BN23 6QQ
Director NameGary Thomas Edward Tonks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 1996)
RoleProduction Director
Correspondence AddressArkwright Road
Highfield Industrial Estate
Eastbourne
East Sussex
BN23 6QQ
Director NameStephen Robert White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 2003)
RoleSales Director
Correspondence AddressArkwright Road
Highfield Industrial Estate
Eastbourne
East Sussex
BN23 6QQ
Director NameAndrew James Metcalfe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2008)
RoleTechnical
Correspondence Address64 Beaulieu Drive
Stone Cross
East Sussex
BN24 5DN

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£31,685,432
Gross Profit£3,311,733
Net Worth£1,598,513
Cash£244,395
Current Liabilities£8,379,316

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Notice of move from Administration to Dissolution (13 pages)
8 June 2012Notice of move from Administration to Dissolution on 1 June 2012 (13 pages)
16 January 2012Administrator's progress report to 16 December 2011 (13 pages)
16 January 2012Administrator's progress report to 16 December 2011 (13 pages)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
11 March 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
19 January 2011Administrator's progress report to 16 December 2010 (14 pages)
19 January 2011Administrator's progress report to 16 December 2010 (14 pages)
28 July 2010Administrator's progress report to 16 June 2010 (13 pages)
28 July 2010Administrator's progress report to 16 June 2010 (13 pages)
18 May 2010Notice of extension of period of Administration (1 page)
18 May 2010Notice of extension of period of Administration (1 page)
19 January 2010Administrator's progress report to 16 December 2009 (14 pages)
19 January 2010Administrator's progress report to 16 December 2009 (14 pages)
11 September 2009Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
11 September 2009Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
21 July 2009Administrator's progress report to 16 June 2009 (13 pages)
21 July 2009Administrator's progress report to 16 June 2009 (13 pages)
17 June 2009Notice of extension of period of Administration (1 page)
17 June 2009Notice of extension of period of Administration (1 page)
21 January 2009Administrator's progress report to 16 December 2008 (13 pages)
21 January 2009Administrator's progress report to 16 December 2008 (13 pages)
29 July 2008Statement of affairs with form 2.14B (10 pages)
29 July 2008Statement of affairs with form 2.14B (10 pages)
27 June 2008Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ (1 page)
27 June 2008Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ (1 page)
25 June 2008Appointment of an administrator (1 page)
25 June 2008Appointment of an administrator (1 page)
12 June 2008Appointment Terminated Secretary nikolai askaroff (1 page)
12 June 2008Appointment terminated secretary nikolai askaroff (1 page)
12 June 2008Appointment Terminated Director nikolai askaroff (1 page)
12 June 2008Director appointed cibus group LIMITED (2 pages)
12 June 2008Director appointed cibus group LIMITED (2 pages)
12 June 2008Appointment Terminated Director luc battel (1 page)
12 June 2008Appointment terminated director luc battel (1 page)
12 June 2008Appointment terminated director nikolai askaroff (1 page)
28 March 2008Appointment Terminated Director andrew metcalfe (1 page)
28 March 2008Appointment terminated director andrew metcalfe (1 page)
4 September 2007Return made up to 13/07/07; full list of members (3 pages)
4 September 2007Return made up to 13/07/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (22 pages)
20 August 2007Full accounts made up to 31 March 2007 (22 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Particulars of mortgage/charge (7 pages)
24 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Full accounts made up to 31 March 2006 (21 pages)
9 February 2007Full accounts made up to 31 March 2006 (21 pages)
9 August 2006Return made up to 13/07/06; full list of members (3 pages)
9 August 2006Return made up to 13/07/06; full list of members (3 pages)
10 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
3 October 2005Full accounts made up to 31 December 2004 (19 pages)
3 October 2005Full accounts made up to 31 December 2004 (19 pages)
8 August 2005Return made up to 13/07/05; full list of members (3 pages)
8 August 2005Return made up to 13/07/05; full list of members (3 pages)
21 July 2004Return made up to 13/07/04; full list of members (8 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2004Full accounts made up to 31 December 2003 (18 pages)
8 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 28/07/03; full list of members (8 pages)
14 August 2003Return made up to 28/07/03; full list of members (8 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Full accounts made up to 31 December 2000 (19 pages)
10 September 2001Full accounts made up to 31 December 2000 (19 pages)
7 August 2001Return made up to 28/07/01; full list of members (7 pages)
7 August 2001Return made up to 28/07/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
25 August 2000Full accounts made up to 31 December 1999 (19 pages)
25 August 2000Full accounts made up to 31 December 1999 (19 pages)
14 August 2000Return made up to 28/07/00; full list of members (8 pages)
14 August 2000Return made up to 28/07/00; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
13 September 1999Return made up to 28/07/99; full list of members (8 pages)
13 September 1999Return made up to 28/07/99; full list of members (8 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Memorandum and Articles of Association (19 pages)
22 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/98
(1 page)
22 October 1998Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 21/09/98
(1 page)
22 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/09/98
(1 page)
22 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/98
(1 page)
22 October 1998Memorandum and Articles of Association (19 pages)
23 September 1998Full accounts made up to 31 December 1997 (19 pages)
23 September 1998Full accounts made up to 31 December 1997 (19 pages)
14 August 1998Return made up to 28/07/98; no change of members (6 pages)
14 August 1998Return made up to 28/07/98; no change of members (6 pages)
6 August 1997Secretary's particulars changed;director's particulars changed (1 page)
6 August 1997Secretary's particulars changed;director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 28/07/97; no change of members (6 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 28/07/97; no change of members (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
9 August 1996Full accounts made up to 31 December 1995 (23 pages)
9 August 1996Full accounts made up to 31 December 1995 (23 pages)
7 August 1996Return made up to 28/07/96; full list of members (8 pages)
7 August 1996Return made up to 28/07/96; full list of members (8 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
15 September 1995Return made up to 28/07/95; full list of members (8 pages)
15 September 1995Return made up to 28/07/95; full list of members (8 pages)
24 August 1995£ nc 750000/1000000 19/04/95 (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995Memorandum and Articles of Association (16 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995Ad 19/04/95--------- £ si [email protected]=32105 £ ic 610000/642105 (2 pages)
24 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 August 1995Ad 19/04/95--------- £ si [email protected]=32105 £ ic 610000/642105 (2 pages)
24 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 August 1995Memorandum and Articles of Association (16 pages)
24 August 1995£ nc 750000/1000000 19/04/95 (1 page)
3 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (3 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
4 April 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
11 June 1986Full accounts made up to 26 July 1985 (13 pages)
11 June 1986Full accounts made up to 26 July 1985 (13 pages)
3 March 1984Accounts made up to 31 July 1983 (12 pages)
3 March 1984Accounts made up to 31 July 1983 (12 pages)
6 September 1983Accounts made up to 31 July 1982 (9 pages)
6 September 1983Accounts made up to 31 July 1982 (9 pages)
26 June 1972Certificate of incorporation (1 page)
26 June 1972Certificate of incorporation (1 page)