Company NameDunstable Meat Wholesale Limited
DirectorsIvy Margaret Mead and Philip Norman Mead
Company StatusDissolved
Company Number01065493
CategoryPrivate Limited Company
Incorporation Date11 August 1972(51 years, 9 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 NameMrs Ivy Margaret Mead
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Barn
28 The Avenue
Dunstable
Bedfordshire
LU6 2AA
Director NameMr Philip Norman Mead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address109 Sundown Avenue
Dunstable
LU5 4AL
Secretary NameMrs Ivy Margaret Mead
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Barn
28 The Avenue
Dunstable
Bedfordshire
LU6 2AA
Director NameMr Philip Charles Mead
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 1999)
RoleCompany Director
Correspondence AddressThe Barn
28 The Avenue
Dunstable
Bedfordshire
LU6 2AA

Location

Registered AddressB N Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,906
Cash£862
Current Liabilities£236,111

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting of creditors (1 page)
5 July 2005S/S cert. Release of liquidator (1 page)
22 November 2004Registered office changed on 22/11/04 from: 4 castle street warwick CV34 4BP (1 page)
17 November 2004Appointment of a liquidator (1 page)
20 August 2004Order of court to wind up (1 page)
8 April 2004Statement of affairs (14 pages)
8 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Registered office changed on 29/03/04 from: 171A victoria street dunstable bedfordshire LU6 3BB (1 page)
5 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 August 2002Re section 394 (1 page)
1 August 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
5 December 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 3 homefarm luton hoo estate bedfordshire LU1 3TD (1 page)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Full accounts made up to 30 June 1999 (11 pages)
10 December 1999Director resigned (1 page)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 June 1999Full accounts made up to 30 June 1998 (11 pages)
30 November 1998Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 30/11/98
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
22 April 1996Full accounts made up to 30 June 1995 (11 pages)
5 February 1996Return made up to 30/11/95; no change of members (4 pages)
2 November 1995Full accounts made up to 30 June 1994 (10 pages)