Company NameNorth Country Poultry Limited
Company StatusDissolved
Company Number00480340
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameHoughton Bakery Company Limited

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(41 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed18 May 2007(57 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 August 2010)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(41 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(41 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Secretary NameRoy Roxburgh
NationalityBritish
StatusResigned
Appointed25 January 1992(41 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 November 2002)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(48 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(53 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed21 November 2002(52 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 May 2007 (12 pages)
19 August 2008Full accounts made up to 31 May 2007 (12 pages)
18 August 2008Appointment Terminated Director iain imray (1 page)
18 August 2008Appointment terminated director iain imray (1 page)
14 August 2008Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Full accounts made up to 31 May 2006 (13 pages)
10 July 2007Full accounts made up to 31 May 2006 (13 pages)
21 June 2007Nc inc already adjusted 23/04/07 (1 page)
21 June 2007Nc inc already adjusted 23/04/07 (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Ad 23/04/07--------- £ si 265091@1=265091 £ ic 500000/765091 (2 pages)
21 June 2007Ad 23/04/07--------- £ si 265091@1=265091 £ ic 500000/765091 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2007Particulars of mortgage/charge (11 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Particulars of mortgage/charge (7 pages)
8 June 2007Particulars of mortgage/charge (7 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
14 February 2007Return made up to 25/01/07; full list of members (2 pages)
14 February 2007Return made up to 25/01/07; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page)
21 August 2006Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page)
5 July 2006Resolutions
  • RES13 ‐ Conversion of shares 26/05/06
(1 page)
5 July 2006Resolutions
  • RES13 ‐ Conversion of shares 26/05/06
(1 page)
13 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o thorne poultry LTD coulman street, thorne south yorkshire DN8 5JT (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o thorne poultry LTD coulman street, thorne south yorkshire DN8 5JT (1 page)
21 February 2006Return made up to 25/01/06; full list of members (2 pages)
21 February 2006Return made up to 25/01/06; full list of members (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 June 2005Return made up to 25/01/05; full list of members (6 pages)
22 June 2005Return made up to 25/01/05; full list of members (6 pages)
21 March 2005Full accounts made up to 31 May 2004 (14 pages)
21 March 2005Full accounts made up to 31 May 2004 (14 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2004Full accounts made up to 31 May 2003 (16 pages)
3 April 2004Full accounts made up to 31 May 2003 (16 pages)
22 March 2004Return made up to 25/01/04; full list of members (7 pages)
22 March 2004Return made up to 25/01/04; full list of members (7 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2003Resolutions
  • RES13 ‐ Re-waive all shre right 23/03/03
(8 pages)
17 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Return made up to 25/01/03; full list of members (5 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Return made up to 25/01/03; full list of members (5 pages)
2 April 2003Full accounts made up to 31 May 2002 (18 pages)
2 April 2003Full accounts made up to 31 May 2002 (18 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Full accounts made up to 31 May 2001 (16 pages)
22 February 2002Full accounts made up to 31 May 2001 (16 pages)
26 January 2002Registered office changed on 26/01/02 from: green lane west, garstang. Lancashire PR3 1NJ (1 page)
26 January 2002Registered office changed on 26/01/02 from: green lane west, garstang. Lancashire PR3 1NJ (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
29 May 2001Return made up to 31/12/00; full list of members (5 pages)
29 May 2001Return made up to 31/12/00; full list of members (5 pages)
2 April 2001Full accounts made up to 31 May 2000 (16 pages)
2 April 2001Full accounts made up to 31 May 2000 (16 pages)
16 June 2000Return made up to 31/12/99; full list of members (9 pages)
16 June 2000Return made up to 31/12/99; full list of members (9 pages)
28 February 2000Full accounts made up to 31 May 1999 (19 pages)
28 February 2000Full accounts made up to 31 May 1999 (19 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
25 February 1999Return made up to 31/12/98; full list of members (9 pages)
25 February 1999Location of debenture register (1 page)
25 February 1999Location of register of members (1 page)
25 February 1999Return made up to 31/12/98; full list of members (9 pages)
25 February 1999Location of register of members (1 page)
25 February 1999Location of debenture register (1 page)
23 December 1998Particulars of mortgage/charge (11 pages)
23 December 1998Particulars of mortgage/charge (11 pages)
22 December 1998Full accounts made up to 31 May 1998 (17 pages)
22 December 1998Full accounts made up to 31 May 1998 (17 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 August 1998Particulars of mortgage/charge (13 pages)
14 August 1998Particulars of mortgage/charge (13 pages)
29 April 1998Return made up to 25/01/98; no change of members (4 pages)
29 April 1998Return made up to 25/01/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 May 1997 (16 pages)
19 February 1998Full accounts made up to 31 May 1997 (16 pages)
9 May 1997Particulars of mortgage/charge (22 pages)
9 May 1997Particulars of mortgage/charge (22 pages)
27 February 1997Full accounts made up to 31 May 1996 (15 pages)
27 February 1997Full accounts made up to 31 May 1996 (15 pages)
4 February 1997Return made up to 25/01/97; full list of members (6 pages)
4 February 1997Return made up to 25/01/97; full list of members (6 pages)
13 March 1996Full accounts made up to 31 May 1995 (16 pages)
13 March 1996Full accounts made up to 31 May 1995 (16 pages)
19 January 1996Return made up to 25/01/96; full list of members (6 pages)
19 January 1996Return made up to 25/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
23 December 1991Annual return made up to 25/01/91 (8 pages)
23 December 1991Annual return made up to 25/01/91 (8 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
10 January 1991Memorandum and Articles of Association (24 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
10 January 1991Memorandum and Articles of Association (24 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
18 May 1990Memorandum and Articles of Association (12 pages)
18 May 1990Memorandum and Articles of Association (12 pages)