Company NameBritish New Zealand Meat Company Limited(The)
Company StatusDissolved
Company Number00189086
CategoryPrivate Limited Company
Incorporation Date9 April 1923(101 years, 1 month ago)
Dissolution Date19 June 2001 (22 years, 10 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 NameGordon John Hogg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameAnthony James Alan Woods
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressThe Barn
Legge Lane
Birling
Kent
ME19 5JH
Secretary NameGordon John Hogg
NationalityBritish
StatusClosed
Appointed04 January 1994(70 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameAnthony Edward Cattle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address14 Ringmer Place
Bush Hill
London
N21 2DD
Director NameBarry John Crilly
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence Address14 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameRonald Leonard Wheeler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address14 Silverthorn Gardens
London
E4 8BP
Secretary NameMr Brian Jonathan Cohen
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressBroadoak 511 High Road
Harrow Weald
Harrow
Middlesex
HA3 6HL
Secretary NameGordon John Hogg
NationalityBritish
StatusResigned
Appointed28 September 1992(69 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed13 January 1994(70 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2000Receiver ceasing to act (2 pages)
28 September 2000Receiver's abstract of receipts and payments (2 pages)
25 July 2000Receiver's abstract of receipts and payments (2 pages)
4 August 1999Receiver's abstract of receipts and payments (2 pages)
28 July 1998Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
22 July 1996Receiver's abstract of receipts and payments (2 pages)
26 June 1996Registered office changed on 26/06/96 from: touche ross and company 8 - 9 east harding street london EC4A 3AS (1 page)
24 June 1996Receiver ceasing to act (1 page)
13 June 1996Receiver's abstract of receipts and payments (2 pages)
12 June 1996Receiver ceasing to act (1 page)
12 June 1996Receiver ceasing to act (1 page)
8 August 1995Administrative Receiver's report (10 pages)
25 July 1995Appointment of receiver/manager (2 pages)
25 July 1995Appointment of receiver/manager (2 pages)
21 July 1995Appointment of receiver/manager (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 82 st john street london EC1M 4JN (1 page)
12 June 1995Appointment of receiver/manager (2 pages)
5 May 1995Return made up to 04/01/95; full list of members (16 pages)