Company NameSteves Meats Limited
Company StatusDissolved
Company Number05454812
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date21 September 2011 (12 years, 6 months 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

Directors

Director NameSteven Peter Francis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2011)
RoleDirector Meat Wholesaler
Correspondence Address10 Brookside Avenue
Wraysbury
Staines
Middlesex
TW19 5HB
Secretary NameAlan Leonard Francis
NationalityBritish
StatusClosed
Appointed02 May 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2011)
RoleCompany Director
Correspondence Address99 Bluebell Way
Carterton
Oxfordshire
OX18 1LA
Director NameAlan Leonard Francis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address99 Bluebell Way
Carterton
Oxfordshire
OX18 1LA
Secretary NameSteven Peter Francis
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Brookside Avenue
Wraysbury
Staines
Middlesex
TW19 5HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,615
Cash£3,943
Current Liabilities£182,252

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Statement of affairs with form 4.19 (5 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Statement of affairs with form 4.19 (5 pages)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-08
(1 page)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2008Registered office changed on 25/03/2008 from 9 worton park cassington, witney oxon OX29 4SX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 9 worton park cassington, witney oxon OX29 4SX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 10 brookside avenue wraysbury staines middlesex TW19 5HB united kingdom (1 page)
25 March 2008Registered office changed on 25/03/2008 from 10 brookside avenue wraysbury staines middlesex TW19 5HB united kingdom (1 page)
27 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 August 2007Return made up to 17/05/07; full list of members (6 pages)
14 August 2007Return made up to 17/05/07; full list of members (6 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Return made up to 17/05/06; full list of members (6 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)