Company NameB & S Meat Company Limited
Company StatusDissolved
Company Number01681876
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameT & C Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Swiers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
Director NameMr Eric William Swiers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
Secretary NameElizabeth Swiers
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA

Location

Registered AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRufforth with Knapton
WardRural West York
Built Up AreaRufforth

Shareholders

100 at £1Ews Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
30 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
7 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
8 July 2011Director's details changed for Elizabeth Swiers on 10 June 2011 (2 pages)
8 July 2011Director's details changed for Eric William Swiers on 10 June 2011 (2 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Elizabeth Swiers on 10 June 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 April 2010Registered office address changed from Well House Green Hammerton York YO26 8DS on 12 April 2010 (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 August 2007Return made up to 10/06/07; full list of members (2 pages)
19 March 2007Accounts made up to 30 April 2006 (7 pages)
12 July 2006Return made up to 10/06/06; full list of members (2 pages)
3 January 2006Accounts made up to 30 April 2005 (6 pages)
29 June 2005Return made up to 10/06/05; full list of members (2 pages)
4 March 2005Accounts made up to 30 April 2004 (8 pages)
30 June 2004Return made up to 10/06/04; full list of members (7 pages)
29 January 2004Accounts made up to 30 April 2003 (6 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
24 July 2001Return made up to 21/06/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (6 pages)
18 July 2000Return made up to 21/06/00; full list of members (6 pages)
16 March 2000Full accounts made up to 30 April 1999 (5 pages)
28 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/99
(7 pages)
26 January 1999Full accounts made up to 30 April 1998 (6 pages)
14 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 March 1998Full accounts made up to 30 April 1997 (6 pages)
29 June 1997Return made up to 21/06/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
16 July 1996Return made up to 21/06/96; full list of members (7 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
13 July 1995Return made up to 21/06/95; no change of members (6 pages)