Company NameMain Meats Limited
DirectorOrhan Yalcin
Company StatusDissolved
Company Number02690948
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months 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 NameOrhan Yalcin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address82 Elmhurst Road
Enfield
Middlesex
EN3 5TB
Secretary NameYildiz Yalcin
NationalityBritish
StatusCurrent
Appointed26 September 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address35 Middle Park Avenue
Eltham
London
SE9 5HR
Director NameMrs Selda Kara
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address185 Clayhall Avenue
Barkingside
Ilford
Essex
IG5 0NZ
Secretary NameMr Huseyin Demirci
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleCompany Director
Correspondence Address350 Lordship Lane
Tottenham
London
N17 7QX
Secretary NameEral Kara
NationalityBritish
StatusResigned
Appointed10 March 1995(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address185 Clayhall Avenue
Ilford
Essex
IG5 0NZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

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

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Resignation of a liquidator (1 page)
9 September 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1999Statement of affairs (5 pages)
6 April 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Registered office changed on 25/03/99 from: unit 2, laburnham mills 61 sutherland road walthamstow london, E17 6BJ (1 page)
18 December 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1998Return made up to 26/02/98; full list of members (6 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
3 April 1997Return made up to 26/02/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 April 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)