Company NamePerimax Meat Co. Limited
Company StatusDissolved
Company Number01321872
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleYachtsman
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusClosed
Appointed25 November 2005(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Director NameRene Gouin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 January 1999)
RoleManaging Director
Correspondence Address16 Rue Andre Le Maitre
56000 Vannes
France
Director NameJames Clark Hood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2002)
RoleManaging Director
Correspondence AddressHighview House Florida Street
Castle Cary
Somerset
BA7 7AE
Director NameFrancois Ley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressLa Gree
56250 Saint Nolff
France
Director NameMr Jean-Yves Quere
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 January 1999)
RoleManaging Account
Correspondence Address81 Rue Juiles Gliesde
62660 Beuvry
France
Secretary NameOreste Edward Howard
NationalityBritish
StatusResigned
Appointed12 April 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address12 Somerset Folly
Timsbury
Bath
Avon
BA3 1HD
Director NameEric Dropsy
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1999(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleManaging Director
Correspondence Address20 Rue Des Espaliers De Limoges
Vannes
56000
Director NameKeith David Ritson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2000)
RoleManufacturing Manager
Correspondence AddressAbbey Fields 12 Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2007)
RoleOperations Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed01 September 2000(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NamePaul Douglas Foxcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleSales Director
Correspondence AddressPear Tree House
West Moor Road
Doncaster
DN10 4LR

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts1 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
31 January 2008Accounts for a small company made up to 1 April 2007 (6 pages)
15 October 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 April 2007Return made up to 12/04/07; no change of members (8 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
25 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
19 April 2005Return made up to 12/04/05; full list of members (8 pages)
21 January 2005Accounts for a small company made up to 28 March 2004 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
2 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (11 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (8 pages)
30 January 2002Director resigned (1 page)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (15 pages)
16 January 2001Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
5 October 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
3 April 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
22 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: crowne trading estate shepton mallet somerset BA4 5QQ (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (17 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 May 1999Return made up to 12/04/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
2 November 1998Full group accounts made up to 31 December 1997 (17 pages)
13 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Full group accounts made up to 31 December 1996 (20 pages)
28 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
9 October 1995Full group accounts made up to 31 December 1994 (22 pages)
24 April 1995Return made up to 12/04/95; no change of members (4 pages)
18 July 1977Certificate of incorporation (1 page)