Company NameGafoor Poultry Products Limited
Company StatusDissolved
Company Number01123795
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Tahir Vaza
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(32 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8AH
Secretary NameMaksud Mohommed Patel
NationalityBritish
StatusClosed
Appointed02 October 2006(33 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchy Avenue
Fulwood
Preston
Lancashire
PR2 8DH
Director NameIlyas Mohammed Patel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 October 2006)
RoleBusinessman
Correspondence Address154 Watling Street Road
Fulwood
Preston
Lancashire
PR2 4AH
Director NameMr Mohammed Musa Patel
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 October 2006)
RoleBusinessman
Correspondence Address3 Duchy Avenue
Fulwood
Preston
Lancashire
PR2 4DH
Director NameMr Isa Vali Vaza
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 October 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address154 Watling St Road
Fulwood
Preston
Lancashire
PR2 8AH
Secretary NameMr Isa Vali Vaza
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Watling St Road
Fulwood
Preston
Lancashire
PR2 8AH

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2010
Turnover£52,421,016
Gross Profit£6,658,299
Net Worth£2,118,986
Cash£2,588,106
Current Liabilities£10,888,553

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
6 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (25 pages)
20 February 2019Liquidators' statement of receipts and payments to 3 December 2018 (22 pages)
14 February 2018Liquidators' statement of receipts and payments to 3 December 2017 (21 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
24 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (14 pages)
24 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (14 pages)
24 February 2016Liquidators statement of receipts and payments to 3 December 2015 (14 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
12 February 2015Liquidators statement of receipts and payments to 3 December 2014 (16 pages)
12 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (16 pages)
12 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (16 pages)
12 February 2015Liquidators statement of receipts and payments to 3 December 2014 (16 pages)
14 January 2014Liquidators statement of receipts and payments to 4 December 2013 (13 pages)
14 January 2014Liquidators' statement of receipts and payments to 4 December 2013 (13 pages)
14 January 2014Liquidators statement of receipts and payments to 4 December 2013 (13 pages)
14 January 2014Liquidators' statement of receipts and payments to 4 December 2013 (13 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
12 December 2013Certificate of removal of voluntary liquidator (1 page)
12 December 2013Certificate of removal of voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Administrator's progress report to 5 July 2013 (16 pages)
18 July 2013Administrator's progress report to 5 July 2013 (16 pages)
18 July 2013Administrator's progress report to 5 July 2013 (16 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 April 2013Administrator's progress report to 30 January 2013 (15 pages)
23 April 2013Administrator's progress report to 30 January 2013 (15 pages)
4 September 2012Result of meeting of creditors (4 pages)
4 September 2012Statement of affairs with form 2.14B (7 pages)
4 September 2012Statement of affairs with form 2.14B (7 pages)
4 September 2012Result of meeting of creditors (4 pages)
23 August 2012Statement of administrator's proposal (3 pages)
23 August 2012Statement of administrator's proposal (3 pages)
3 August 2012Appointment of an administrator (1 page)
3 August 2012Appointment of an administrator (1 page)
3 August 2012Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
31 January 2012Full accounts made up to 31 October 2010 (15 pages)
31 January 2012Full accounts made up to 31 October 2010 (15 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,000
(5 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,000
(5 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 August 2010Full accounts made up to 31 October 2009 (21 pages)
27 August 2010Full accounts made up to 31 October 2009 (21 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Tahir Vaza on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Tahir Vaza on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Tahir Vaza on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 October 2008 (19 pages)
3 February 2010Full accounts made up to 31 October 2008 (19 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
24 June 2009Amended accounts made up to 31 October 2007 (16 pages)
24 June 2009Amended accounts made up to 31 October 2007 (16 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
4 March 2009Accounts for a medium company made up to 31 October 2006 (16 pages)
4 March 2009Accounts for a medium company made up to 31 October 2006 (16 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
15 March 2008Duplicate mortgage certificatecharge no:11 (4 pages)
15 March 2008Duplicate mortgage certificatecharge no:11 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 November 2006Registered office changed on 23/11/06 from: 44 swan street preston PR1 5NA (1 page)
23 November 2006Registered office changed on 23/11/06 from: 44 swan street preston PR1 5NA (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
6 October 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
6 October 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
8 September 2006Return made up to 14/08/06; full list of members (4 pages)
8 September 2006Return made up to 14/08/06; full list of members (4 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Accounts for a small company made up to 31 October 2004 (7 pages)
3 January 2006Accounts for a small company made up to 31 October 2004 (7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
11 August 2005Return made up to 14/08/05; full list of members (8 pages)
11 August 2005Return made up to 14/08/05; full list of members (8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Accounts for a medium company made up to 19 July 2003 (15 pages)
22 October 2004Accounts for a medium company made up to 19 July 2003 (15 pages)
19 August 2004Return made up to 14/08/04; full list of members (8 pages)
19 August 2004Return made up to 14/08/04; full list of members (8 pages)
11 June 2004Accounting reference date extended from 19/07/04 to 31/10/04 (1 page)
11 June 2004Accounting reference date extended from 19/07/04 to 31/10/04 (1 page)
11 November 2003Accounts for a small company made up to 19 July 2002 (7 pages)
11 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Accounts for a small company made up to 19 July 2002 (7 pages)
11 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 14/08/02; full list of members (7 pages)
14 August 2002Return made up to 14/08/02; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 19 July 2001 (7 pages)
20 May 2002Accounts for a small company made up to 19 July 2001 (7 pages)
2 November 2001Return made up to 14/08/01; full list of members (7 pages)
2 November 2001Return made up to 14/08/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 19 July 2000 (9 pages)
1 June 2001Accounts for a small company made up to 19 July 2000 (9 pages)
3 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000Particulars of mortgage/charge (4 pages)
14 August 2000Return made up to 14/08/00; full list of members (7 pages)
14 August 2000Return made up to 14/08/00; full list of members (7 pages)
20 March 2000Full accounts made up to 19 July 1999 (13 pages)
20 March 2000Full accounts made up to 19 July 1999 (13 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 19 July 1998 (9 pages)
12 April 1999Accounts for a small company made up to 19 July 1998 (9 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 19 July 1997 (10 pages)
20 July 1998Accounts for a small company made up to 19 July 1997 (10 pages)
30 June 1998Registered office changed on 30/06/98 from: morenike chambers 10 spring gardens bradford BD1 3EJ (1 page)
30 June 1998Registered office changed on 30/06/98 from: morenike chambers 10 spring gardens bradford BD1 3EJ (1 page)
21 October 1997Return made up to 14/08/97; no change of members (4 pages)
21 October 1997Return made up to 14/08/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 19 July 1996 (10 pages)
19 March 1997Accounts for a small company made up to 19 July 1996 (10 pages)
3 October 1996Accounts for a small company made up to 19 July 1995 (10 pages)
3 October 1996Accounts for a small company made up to 19 July 1995 (10 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 19 July 1994 (10 pages)
14 November 1995Accounts for a small company made up to 19 July 1994 (10 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 November 1994Full accounts made up to 19 July 1993 (15 pages)
1 November 1994Full accounts made up to 19 July 1993 (15 pages)
8 August 1994Return made up to 14/08/94; no change of members (4 pages)
8 August 1994Return made up to 14/08/94; no change of members (4 pages)
25 August 1993Return made up to 14/08/93; full list of members (6 pages)
25 August 1993Return made up to 14/08/93; full list of members (6 pages)
18 May 1993Accounts for a small company made up to 19 July 1992 (10 pages)
18 May 1993Accounts for a small company made up to 19 July 1992 (10 pages)
2 September 1992Return made up to 14/08/92; no change of members (6 pages)
2 September 1992Return made up to 14/08/92; no change of members (6 pages)
17 August 1992Full accounts made up to 19 July 1991 (9 pages)
17 August 1992Full accounts made up to 19 July 1991 (9 pages)
27 July 1992Return made up to 14/08/91; no change of members (6 pages)
27 July 1992Return made up to 14/08/91; no change of members (6 pages)
5 November 1991Declaration of satisfaction of mortgage/charge (1 page)
5 November 1991Declaration of satisfaction of mortgage/charge (1 page)
18 June 1991Full accounts made up to 19 July 1990 (7 pages)
18 June 1991Full accounts made up to 19 July 1990 (7 pages)
9 April 1991Particulars of mortgage/charge (3 pages)
9 April 1991Particulars of mortgage/charge (3 pages)
3 January 1991Return made up to 14/08/90; full list of members (4 pages)
3 January 1991Return made up to 14/08/90; full list of members (4 pages)
23 November 1990New director appointed (2 pages)
23 November 1990New director appointed (2 pages)
28 September 1989Full accounts made up to 19 July 1989 (10 pages)
28 September 1989Return made up to 14/08/89; full list of members (4 pages)
28 September 1989Full accounts made up to 19 July 1989 (10 pages)
28 September 1989Return made up to 14/08/89; full list of members (4 pages)
13 December 1988Full accounts made up to 19 July 1988 (9 pages)
13 December 1988Full accounts made up to 19 July 1988 (9 pages)
23 November 1988Return made up to 14/08/88; full list of members (4 pages)
23 November 1988Return made up to 14/08/88; full list of members (4 pages)
20 April 1988Full accounts made up to 19 July 1987 (6 pages)
20 April 1988Full accounts made up to 19 July 1987 (6 pages)
29 October 1987Return made up to 14/08/87; full list of members (4 pages)
29 October 1987Return made up to 14/08/87; full list of members (4 pages)
12 December 1986Full accounts made up to 19 July 1986 (6 pages)
12 December 1986Return made up to 14/08/86; full list of members (4 pages)
12 December 1986Return made up to 14/08/86; full list of members (4 pages)
12 December 1986Full accounts made up to 19 July 1986 (6 pages)
30 May 1986Return made up to 14/08/85; full list of members (5 pages)
30 May 1986Return made up to 14/08/85; full list of members (5 pages)
14 May 1986Director resigned (1 page)
14 May 1986Director resigned (1 page)
22 April 1986Full accounts made up to 19 July 1984 (7 pages)
22 April 1986Full accounts made up to 19 July 1984 (7 pages)
19 July 1973Incorporation (15 pages)
19 July 1973Incorporation (15 pages)