Company NameL&S Meats Limited
Company StatusDissolved
Company Number03847188
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameLeon Green
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleButcher
Correspondence Address110 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Director NameStuart Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleButcher
Correspondence Address28 Count Street
Rochdale
Lancashire
OL16 5LP
Secretary NameLeon Green
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address110 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Director NameChristine Green
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address110 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Director NameGeorgina Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address28 Count Street
Rochdale
Lancashire
OL16 5LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,641
Cash£11,863
Current Liabilities£55,729

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2007Liquidators statement of receipts and payments (5 pages)
5 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Statement of affairs (6 pages)
28 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005Registered office changed on 13/07/05 from: c/o higstons chartered accountants, 93 market street farnworth bolton BL4 7NS (1 page)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(8 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 November 2003Return made up to 23/09/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 November 2002Return made up to 23/09/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Return made up to 23/09/01; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: 93 market street farnworth bolton greater manchester BL4 7NS (1 page)
9 October 2001Registered office changed on 09/10/01 from: 16-18 longcauseway farnworth bolton lancashire BL4 9BG (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 23/09/00; full list of members (7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 June 2000Ad 23/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
23 September 1999Incorporation (16 pages)