Company NameCaesar Meats (UK) Limited
Company StatusDissolved
Company Number02454383
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameChristopher Stuart Rickett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address35 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameJulie-Anne Rickett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address35 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Secretary NameJulie-Anne Rickett
NationalityBritish
StatusClosed
Appointed20 October 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address35 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
7 August 1997Receiver's abstract of receipts and payments (3 pages)
7 August 1997Receiver ceasing to act (1 page)
14 April 1997Receiver's abstract of receipts and payments (3 pages)
19 April 1996Receiver's abstract of receipts and payments (4 pages)
14 August 1995Administrative Receiver's report (28 pages)
31 March 1995Registered office changed on 31/03/95 from: irlam house knutsford road chelford cheshire SK1 9AS (1 page)
28 March 1995Appointment of receiver/manager (6 pages)
17 March 1995Particulars of mortgage/charge (22 pages)