Company NameThe Meat Company Limited
DirectorsAngelo Casfikis and Julie Eleanor Casfikis
Company StatusDissolved
Company Number02698830
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years 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 NameAngelo Casfikis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence Address16 Shinglebank Drive
Milford On Sea
Hampshire
SO41 0WQ
Director NameJulie Eleanor Casfikis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleClerk
Correspondence Address26 Pine Crescent
Highcliffe
Dorset
BH23 4LH
Secretary NameAngelo Casfikis
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address16 Shinglebank Drive
Milford On Sea
Hampshire
SO41 0WQ
Director NameMr Philip Reginald Devaney Jeffery Morrish
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Road
Harrow
Middlesex
HA1 4PQ
Secretary NameMr Philip Reginald Devaney Jeffery Morrish
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Road
Harrow
Middlesex
HA1 4PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,349,771
Gross Profit£267,618
Net Worth£61,696
Cash£1,338
Current Liabilities£631,088

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 April 2005Dissolved (1 page)
19 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
23 March 2001Appointment of a liquidator (1 page)
14 October 1998Registered office changed on 14/10/98 from: office no 6 western intrnatl market centre hayes road southall UB2 5XJ (1 page)
27 August 1998Order of court to wind up (1 page)
14 August 1998Court order notice of winding up (1 page)
2 June 1998Return made up to 20/03/98; no change of members (4 pages)
12 June 1997Return made up to 20/03/97; full list of members (6 pages)
27 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 1997£ nc 10000/250000 27/03/97 (1 page)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
1 May 1996Return made up to 20/03/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
12 May 1995Return made up to 20/03/95; no change of members (4 pages)