Company NameJ P King (Poultry Products) Limited
Company StatusDissolved
Company Number01623587
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Joyce Maureen King
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleSecretary
Correspondence AddressHighfield House Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5QR
Secretary NameMrs Joyce Maureen King
NationalityBritish
StatusClosed
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHighfield House Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5QR
Director NameElizabeth Jayne Byrne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address4 Draper Field
Chorley
Lancashire
PR7 3PJ
Director NameDeborah Anne King
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHighfield House Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5QR
Director NameMr John Paul King
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 1997)
RolePoultry & Livestock Dealer
Correspondence AddressHighfield House Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5QR

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£98,178
Current Liabilities£652,821

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2007Sec/state release of liquidator (1 page)
28 September 2007Sec of state's release of liq (1 page)
28 September 2007Sec of state's release of liq (1 page)
8 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
6 September 2006S/S cert. Release of liquidator (1 page)
24 August 2006O/Court replacement liquidator (7 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (8 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 December 2003Liquidators statement of receipts and payments (6 pages)
11 June 2003Liquidators statement of receipts and payments (6 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
7 June 2002Liquidators statement of receipts and payments (6 pages)
10 December 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (7 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
12 January 2001Liquidators statement of receipts and payments (6 pages)
5 July 2000Liquidators statement of receipts and payments (6 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (6 pages)
15 January 1999Liquidators statement of receipts and payments (7 pages)
27 January 1998Registered office changed on 27/01/98 from: burley house 12 clarendon road leeds 2 (1 page)
26 January 1998Notice of Constitution of Liquidation Committee (2 pages)
26 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998Statement of affairs (5 pages)
12 November 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Return made up to 21/09/96; full list of members (6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 30 April 1995 (12 pages)
5 October 1995Return made up to 21/09/95; no change of members (4 pages)