Company NameSkegness & District Meat Traders Limited
Company StatusDissolved
Company Number00537011
CategoryPrivate Limited Company
Incorporation Date17 August 1954(69 years, 8 months ago)
Dissolution Date15 August 2008 (15 years, 8 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 NameJoan Audrey Newton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(37 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 15 August 2008)
RoleSecretary
Correspondence AddressThe Chestnuts
Cowbridge
Boston
Lincolnshire
PE22 7AX
Secretary NameSusan Dorothy Mager
NationalityBritish
StatusClosed
Appointed02 May 2002(47 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2008)
RoleAdministration Assistant
Correspondence AddressManor Farm
Huttoft Road Sutton On Sea
Mablethorpe
Lincolnshire
LN12 2HX
Director NameDavid Newton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(37 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 April 2002)
RoleCattle Dealer
Correspondence AddressThe Chestnuts
Cowbridge
Boston
Lincolnshire
PE22 7AX
Secretary NameJoan Audrey Newton
NationalityBritish
StatusResigned
Appointed19 December 1991(37 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressThe Chestnuts
Cowbridge
Boston
Lincolnshire
PE22 7AX

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£204,027
Current Liabilities£622,635

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Liquidators statement of receipts and payments (6 pages)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2008Liquidators statement of receipts and payments to 23 May 2008 (6 pages)
15 May 2008Liquidators statement of receipts and payments (8 pages)
15 May 2008Liquidators statement of receipts and payments (6 pages)
15 May 2008Liquidators statement of receipts and payments (8 pages)
12 December 2007Liquidators statement of receipts and payments (9 pages)
22 June 2007Liquidators statement of receipts and payments (9 pages)
2 January 2007Liquidators statement of receipts and payments (6 pages)
31 May 2006Liquidators statement of receipts and payments (6 pages)
15 July 2005Notice of Constitution of Liquidation Committee (2 pages)
8 June 2005Statement of affairs (8 pages)
13 May 2005Registered office changed on 13/05/05 from: the meat depot heath road skegness lincs (1 page)
19 February 2005Particulars of mortgage/charge (9 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (9 pages)
20 December 2004Return made up to 19/12/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 19/12/03; full list of members (8 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 February 2003Return made up to 19/12/02; full list of members (8 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
13 March 2002Return made up to 19/12/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Particulars of mortgage/charge (7 pages)
29 January 2001Return made up to 19/12/00; no change of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 19/12/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1999Accounts for a small company made up to 2 January 1999 (7 pages)
22 December 1998Return made up to 19/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 3 January 1998 (7 pages)
12 January 1998Return made up to 19/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1997Full accounts made up to 4 January 1997 (13 pages)
1 February 1997Return made up to 19/12/96; no change of members (4 pages)
13 November 1996Auditor's resignation (1 page)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
1 March 1996Location of register of members (1 page)
1 March 1996Return made up to 19/12/95; full list of members (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
19 February 1994Particulars of mortgage/charge (3 pages)
24 September 1983Accounts made up to 31 December 1982 (9 pages)
23 November 1966Registered office changed on 23/11/66 from: registered office changed (2 pages)
8 October 1954Allotment of shares (2 pages)
17 August 1954Incorporation (15 pages)
17 August 1954Registered office changed on 17/08/54 from: registered office changed (3 pages)