56 Peter Street
Manchester
M2 3NQ
Secretary Name | Mr Jeffrey William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Brian David Thomas |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN |
Director Name | Mr Alan James McTighe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Barn 2 Hannerton Road Shaw Oldham Lancashire OL2 8HS |
Director Name | Mr Brian David Thomas |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hasty Lane Ringway Hale Barns Altrincham Cheshire WA15 8UU |
Secretary Name | Mr Anthony Jackson Jude Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Glenmore Close Baxenden Accrington Lancashire BB5 2TF |
Website | ncqf.com |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | North Country Quality Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 May 2014 | Delivered on: 28 May 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
11 January 1991 | Delivered on: 16 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
1 August 2017 | Notification of North Country Quality Foods Limited as a person with significant control on 1 June 2017 (2 pages) |
1 August 2017 | Notification of North Country Quality Foods Limited as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Brian David Thomas as a person with significant control on 1 June 2017 (1 page) |
31 July 2017 | Cessation of Jeffrey William Thomas as a person with significant control on 1 June 2017 (1 page) |
31 July 2017 | Cessation of Jeffrey William Thomas as a person with significant control on 1 June 2017 (1 page) |
31 July 2017 | Cessation of Brian David Thomas as a person with significant control on 1 June 2017 (1 page) |
6 March 2017 | Audited abridged accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Audited abridged accounts made up to 31 May 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
6 August 2015 | Director's details changed for Mr Jeffrey William Thomas on 20 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Jeffrey William Thomas on 20 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 May 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
29 July 2014 | Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN on 29 July 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page) |
28 May 2014 | Registration of charge 018832520002 (45 pages) |
28 May 2014 | Registration of charge 018832520002 (45 pages) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
20 October 2011 | Company name changed broughton cooked meats LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed broughton cooked meats LIMITED\certificate issued on 20/10/11
|
18 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
10 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 November 2010 | Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jeffrey William Thomas on 25 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jeffrey William Thomas on 25 October 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director alan mctighe (1 page) |
19 March 2008 | Director appointed mr brian david thomas (2 pages) |
19 March 2008 | Director appointed mr brian david thomas (2 pages) |
19 March 2008 | Appointment terminated director alan mctighe (1 page) |
11 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
15 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
15 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members
|
31 August 2005 | Return made up to 17/07/05; full list of members
|
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members
|
30 July 2002 | Return made up to 17/07/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Return made up to 17/07/98; no change of members (7 pages) |
6 August 1998 | Return made up to 17/07/98; no change of members (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 July 1997 | Return made up to 17/07/97; no change of members (5 pages) |
27 July 1997 | Return made up to 17/07/97; no change of members (5 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 September 1991 | Return made up to 17/07/91; no change of members (4 pages) |
30 September 1991 | Return made up to 17/07/91; no change of members (4 pages) |
19 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 February 1991 | Resolutions
|
10 February 1991 | Resolutions
|
8 December 1989 | Return made up to 17/07/89; full list of members (4 pages) |
8 December 1989 | Return made up to 17/07/89; full list of members (4 pages) |