Elm
Wisbech
Cambridgeshire
PE14 0BN
Director Name | Kevin John McCourt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Meat Processor |
Correspondence Address | Elm Lodge Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0AH |
Secretary Name | Francis Leslie McCourt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Ecton Grove Elm Wisbech Cambridgeshire PE14 0BN |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £859,223 |
Net Worth | £38,620 |
Cash | £968 |
Current Liabilities | £2,297,499 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
16 December 2005 | Dissolved (1 page) |
---|---|
16 September 2005 | Notice of move from Administration to Dissolution (6 pages) |
4 April 2005 | Administrator's progress report (6 pages) |
16 March 2005 | Notice of extension of period of Administration (1 page) |
13 October 2004 | Administrator's progress report (6 pages) |
14 June 2004 | Statement of administrator's proposal (28 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: commercial road, march, cambridgeshire, PE15 8QP (1 page) |
31 March 2004 | Appointment of an administrator (1 page) |
13 October 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 October 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
22 February 2003 | Particulars of mortgage/charge (11 pages) |
18 November 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members
|
4 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
16 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
7 May 1998 | Accounts for a medium company made up to 30 September 1997 (22 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Return made up to 20/12/96; no change of members
|
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |