Company NameDerby Poultry Products Limited
DirectorGulnawiz Akthar Latif
Company StatusDissolved
Company Number03699455
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NamePZ Poultry Products Limited

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

Secretary NameShamriaz Latif
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RolePoultry Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Western Road
Derby
Derbyshire
DE23 6SE
Director NameGulnawiz Akthar Latif
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleButcher
Correspondence Address6 Western Road
Derby
Derbyshire
DE23 6SE
Director NameJawaid Akhtar Latif
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RolePoultry Wholesalers
Correspondence Address24 Moore Street
Derby
Derbyshire
DE23 6SP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,658
Cash£6,683
Current Liabilities£172,306

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

13 November 2004Dissolved (1 page)
13 August 2004Liquidators statement of receipts and payments (5 pages)
13 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
23 May 2001Notice of Constitution of Liquidation Committee (2 pages)
23 May 2001Statement of affairs (8 pages)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2001Appointment of a voluntary liquidator (1 page)
14 May 2001Registered office changed on 14/05/01 from: 4TH floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page)
16 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 December 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
31 March 2000Return made up to 22/01/00; full list of members (6 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
21 July 1999Registered office changed on 21/07/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
22 January 1999Incorporation (16 pages)