Company NameMeats Of Distinction Ltd
Company StatusDissolved
Company Number03328725
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameJopro Limited

Business Activity

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

Directors

Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusClosed
Appointed27 May 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMrs Jacqueline Joan Hobson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
Park Road Cross Hills
Keighley
West Yorkshire
BD20 8BG
Director NameSusan Margaret Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1997)
RoleSecretary
Correspondence Address25 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Secretary NameElizabeth Gemma Wright
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1997)
RoleSecretary
Correspondence Address11 Kelburn Grove
Oakworth
Keighley
West Yorkshire
BD22 7SJ
Director NameMark David Lofthouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1999)
RoleButcher
Correspondence AddressBarnfield House
Lees Moor
Keighley
BD21 5QF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address16/18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,364
Cash£99
Current Liabilities£13,463

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 06/03/01; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Director resigned (1 page)
8 March 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 06/03/99; no change of members (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 September 1997Ad 22/08/97--------- £ si 29950@1=29950 £ ic 101/30051 (2 pages)
17 July 1997Memorandum and Articles of Association (10 pages)
16 July 1997Company name changed jopro LIMITED\certificate issued on 17/07/97 (2 pages)
9 July 1997Nc inc already adjusted 30/06/97 (1 page)
9 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 June 1997Registered office changed on 26/06/97 from: units 2-3 snaygill industrial estate keighley road skipton north yorkshire (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
6 March 1997Incorporation (15 pages)