Company NameThistle Meat Company Limited
DirectorsAlexander William Milne and Peter Smith Robertson
Company StatusDissolved
Company Number02234967
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month 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 NameMr Alexander William Milne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSitka 38 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director NameMr Peter Smith Robertson
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 West Hill Grange
West Hill
Aberdeen
Aberdeenshire
AB33 6QJ
Scotland
Secretary NameMr Alexander William Milne
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSitka 38 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director NameMr Edward John Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence Address8 Campions
Loughton
Essex
IG10 2SG
Director NameMr Michael Terrence Walsh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 July 1992)
RoleCompany Director
Correspondence AddressOrchard House
Snowhill Great Easton
Great Dunmow
Essex
CM6 2DR

Location

Registered AddressKpmg
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,549
Cash£1,630
Current Liabilities£1,856,170

Accounts

Latest Accounts29 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (6 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
31 August 2000Resignation of a liquidator (1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
11 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
25 April 1996Registered office changed on 25/04/96 from: 20-22 bedford row london WC1R 4JS (1 page)
3 April 1996Notice of Constitution of Liquidation Committee (2 pages)
19 March 1996Appointment of a voluntary liquidator (1 page)
25 January 1996Return made up to 21/11/95; full list of members (6 pages)
8 December 1995Particulars of mortgage/charge (4 pages)