Company NamePremier Meat Packers Limited
DirectorsGeorge Stephen Murphy and Neil Stewart Norie
Company StatusDissolved
Company Number01961419
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
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 NameMr George Stephen Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleJoing Managing Director
Correspondence Address31 Ernest Road
Hornchurch
Essex
RM11 3JG
Director NameMr Neil Stewart Norie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleJoint Managing Director
Correspondence Address9 Princess Road
Hovelands
Taunton
Somerset
TA1 4SY
Secretary NameMr George Stephen Murphy
NationalityBritish
StatusCurrent
Appointed27 July 1994(8 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleManaging Director
Correspondence Address31 Ernest Road
Hornchurch
Essex
RM11 3JG
Director NameAlexander David Stewart
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressSovereign House
Cambridge Road
Bedford
Bedfordshire
MK42 0NN
Director NameMr Edwin John Richard Canvin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicts Hill House
Turvey
Bedfordshire
MK43 8BS
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Secretary NameMr Alexander David Stewart
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressThe Caxton Gibbet Inn
Ermine Street
Caxton
Cambridgeshire
CB3 8PE
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Liquidators statement of receipts and payments (6 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (7 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: howard house 121/123 norton way south letchworth hertfordshire SG6 1NZ (1 page)
5 August 1998Declaration of solvency (4 pages)
5 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Accounts made up to 31 March 1997 (16 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Director's particulars changed (1 page)
29 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
5 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 July 1997New director appointed (3 pages)
12 May 1997Director resigned (1 page)
2 February 1997Accounts made up to 31 March 1996 (16 pages)
23 September 1996Return made up to 09/08/96; full list of members (11 pages)
7 February 1996Accounts made up to 1 April 1995 (11 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Return made up to 09/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)