Company NameNovember Foods Limited
DirectorNeil Megson
Company StatusDissolved
Company Number03129881
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 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 NameNeil Megson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleMeat Trader
Correspondence Address32 Marchwood Road
Stanington
Sheffield
S6 5LD
Secretary NameLisa Priestley
NationalityBritish
StatusCurrent
Appointed12 March 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address5 Hollins Drive
Rivelin Park
Sheffield
S6 5GP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshhire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 April 2001Dissolved (1 page)
12 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1998Statement of affairs (5 pages)
8 September 1998Appointment of a voluntary liquidator (1 page)
11 August 1998Registered office changed on 11/08/98 from: 10 market walk saffron walden essex BC10 1JZ (1 page)
14 January 1998Return made up to 23/11/97; full list of members (6 pages)
1 October 1997Ad 16/12/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Full accounts made up to 31 January 1997 (11 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1996Accounting reference date notified as 31/01 (1 page)
11 April 1996New secretary appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 11 beamont gate shenley hill radlett. Herts. WD7 7AR. (1 page)
12 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996New director appointed (2 pages)