Company NameCambridge Cooked Meat Company Limited
Company StatusDissolved
Company Number01962928
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Jeffrey William Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(14 years after company formation)
Appointment Duration9 years, 3 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Pickmere Lane Tabley
Knutsford
WA16 0HS
Secretary NameMr Jeffrey William Thomas
NationalityBritish
StatusClosed
Appointed01 August 2001(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Pickmere Lane Tabley
Knutsford
WA16 0HS
Director NameMr Brian David Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(22 years, 3 months after company formation)
Appointment Duration1 year (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hasty Lane
Ringway Hale Barns
Altrincham
Cheshire
WA15 8UU
Director NameMr Alan James McTighe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
2 Hannerton Road
Shaw Oldham
Lancashire
OL2 8HS
Director NameMr Brian David Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hasty Lane
Ringway Hale Barns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Anthony Jackson Jude Crawshaw
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Glenmore Close
Baxenden
Accrington
Lancashire
BB5 2TF

Location

Registered AddressC/O Lloyd Piggott, Wellington
House, 39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Full accounts made up to 31 March 2008 (13 pages)
14 October 2008Application for striking-off (1 page)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 March 2008Director appointed brian david thomas (2 pages)
19 March 2008Appointment terminated director alan mctighe (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
13 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 17/07/06; full list of members (7 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 17/07/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 17/07/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 17/07/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Return made up to 17/07/99; full list of members (6 pages)
6 August 1998Return made up to 17/07/98; no change of members (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 17/07/97; no change of members (5 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 August 1996Return made up to 17/07/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 September 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(4 pages)