Company NameZIFF Meats Limited
DirectorStephen Howard Collier
Company StatusDissolved
Company Number02514458
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 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 NameStephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(4 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Secretary NameStephen Howard Collier
NationalityBritish
StatusCurrent
Appointed01 February 1995(4 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameMr Edwin John Richard Canvin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicts Hill House
Turvey
Bedfordshire
MK43 8BS
Director NameAnthony Edward Cattle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 22 June 1995)
RoleDepot Manager
Correspondence Address14 Ringmer Place
Bush Hill
London
N21 2DD
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Secretary NameMr David Richard Brady
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameMr David Richard Brady
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW

Location

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

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 October 1997Dissolved (1 page)
12 October 1997Director resigned (1 page)
30 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Registered office changed on 17/04/97 from: 56 chartwell place cheam surrey SM3 9TD (1 page)
14 April 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Director resigned (1 page)
22 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Appointment of a voluntary liquidator (1 page)
11 February 1996Registered office changed on 11/02/96 from: sims house sims food park sherbourne drive tilbrook milton keynes MK7 8BS (1 page)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 July 1995Particulars of mortgage/charge (4 pages)