Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director Name | Deborah Jane Birchall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | Helshaw Grange Tern Hill Market Drayton Shropshire TF9 2JP |
Secretary Name | Tarsem Singh Dhaliwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(14 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | Mr Richard Anthony James Benson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Walkmill Road Market Drayton Shropshire TF9 1JZ |
Secretary Name | Mrs Andrea Mary Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 38 Walkmill Road Market Drayton Salop TF9 1JZ |
Secretary Name | Mr Richard Anthony James Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2002) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 38 Walkmill Road Market Drayton Shropshire TF9 1JZ |
Director Name | Mr David Parry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clwyd Way Ledsham Park Little Sutton Cheshire CH66 4GH Wales |
Director Name | James Walsh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 29 Great Georges Road Liverpool Merseyside L22 1RA |
Director Name | Mr Alan Charles Webb |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Bletchley Court Bletchley Market Drayton Shropshire TF9 3RZ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £19,033,000 |
Gross Profit | £2,442,000 |
Net Worth | £789,000 |
Current Liabilities | £3,833,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting of creditors (1 page) |
1 June 2004 | Appointment of a liquidator (1 page) |
26 April 2004 | Notice of discharge of Administration Order (4 pages) |
26 April 2004 | Order of court to wind up (3 pages) |
21 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Director resigned (1 page) |
9 July 2002 | Notice of result of meeting of creditors (10 pages) |
27 June 2002 | Statement of administrator's proposal (8 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: helshaw grange tern hill market drayton shropshire TF9 2JP (1 page) |
7 May 2002 | Notice of Administration Order (1 page) |
7 May 2002 | Administration Order (3 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Return made up to 20/12/01; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 November 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 October 2001 | Return made up to 20/12/00; full list of members (8 pages) |
2 October 2001 | £ ic 8060/7700 02/07/01 £ sr 360@1=360 (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Director resigned (1 page) |
14 June 2001 | Resolutions
|
30 March 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | £ ic 8400/8060 26/09/00 £ sr 340@1=340 (1 page) |
8 November 2000 | New director appointed (2 pages) |
3 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
15 August 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
11 January 2000 | Ad 01/01/00--------- £ si 3200@1=3200 £ ic 5200/8400 (2 pages) |
23 December 1999 | Company name changed european meat company LIMITED\certificate issued on 23/12/99 (2 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
13 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
20 January 1999 | Return made up to 22/11/98; full list of members (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Statement of rights variation attached to shares (2 pages) |
22 December 1998 | Notice of assignment of name or new name to shares (1 page) |
18 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
17 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Ad 13/05/97--------- £ si 1000@1=1000 £ ic 4500/5500 (2 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
29 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
22 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
18 December 1995 | Return made up to 22/11/95; no change of members
|
12 February 1991 | Allotment of shares (2 pages) |
14 April 1990 | Annual return made up to 22/11/89 (4 pages) |