Company NameGreat Yarmouth Bacon Company Limited
Company StatusDissolved
Company Number02568309
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date29 February 2016 (8 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 NameVincent Timothy Walsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 29 February 2016)
RoleSecretary
Correspondence Address32 Cloverfields
Thurston
Bury St Edmunds
Suffolk
IP31 3TJ
Secretary NameVincent Timothy Walsh
NationalityBritish
StatusClosed
Appointed13 December 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 29 February 2016)
RoleCompany Director
Correspondence Address32 Cloverfields
Thurston
Bury St Edmunds
Suffolk
IP31 3TJ
Director NameTimothy Mark Walsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(4 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 29 February 2016)
RoleCompany Director
Correspondence Address3 Pheasant Close
Thurston
Bury St Edmunds
Suffolk
IP31 3TR
Director NameFrederick George Bearfield
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressGeorge Green House
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PP
Director NameMr Leonard Alfred Bearfield
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTylers Crest
Stortford Road, Hatfield Heath
Bishops Stortford
Herts
CM22 7DL

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,443
Cash£86
Current Liabilities£463,783

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2015Return of final meeting of creditors (1 page)
30 November 2015Notice of final account prior to dissolution (1 page)
18 October 2005Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell suare london WC1B 5EH (1 page)
24 January 2005Sec of state's release of liq (1 page)
21 January 2005C/O re change of liq (10 pages)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2004Registered office changed on 30/01/04 from: 3 dyers building london EC1N 2JT (1 page)
30 September 2003Appointment of a liquidator (1 page)
7 March 2002Appointment of a liquidator (1 page)
14 April 2000Notice of Constitution of Liquidation Committee (2 pages)
10 January 2000Appointment of a liquidator (1 page)
5 January 2000Appointment of a liquidator (1 page)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Statement of affairs (9 pages)
20 October 1999Order of court to wind up (2 pages)
21 September 1999Registered office changed on 21/09/99 from: no. 3 hewett road gapton hall industrial. Estate great yarmouth NR31 0NN (1 page)
11 March 1999Return made up to 13/12/98; full list of members (6 pages)
24 November 1998Ad 06/11/98--------- £ si 20000@1=20000 £ ic 25100/45100 (2 pages)
24 November 1998Ad 02/10/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 October 1998£ nc 1000/300000 02/10/98 (1 page)
24 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 November 1996Particulars of mortgage/charge (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (11 pages)
10 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995New director appointed (2 pages)
22 March 1994Particulars of mortgage/charge (3 pages)