Company NameSimunye Meat Industries (UK) Limited
Company StatusDissolved
Company Number02760294
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 7 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NameLinminster Limited

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 NameJonathon Charles Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(2 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 09 September 2014)
RoleCompany Executive
Country of ResidenceSwaziland
Correspondence AddressLuston Village
Simunye
Swaziland
Foreign
Director NameRonald Alfred Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1999(6 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 09 September 2014)
RoleMarketing Manager
Country of ResidenceSwaziland
Correspondence AddressSwaziland Meat Industries
Box 446
Manzini M200
Swaziland
Director NameMr Ove Kjaer Nielsen
Date of BirthApril 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed18 November 1992(2 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months (resigned 25 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
Secretary NameLeslaw Jerzy Bereznicki
NationalityBritish
StatusResigned
Appointed18 November 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address20 The Dene
Ealing
London
W13 8AY
Director NameMr Michael Roy Boast
Date of BirthMay 1944 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 1999)
RoleGeneral Manager
Correspondence AddressLusoti Village
Simunye Sugar Estate
Swaziland
Secretary NameBarrington Stewart Dutton
NationalityBritish
StatusResigned
Appointed30 March 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address62 Torquay Road
Springfield
Chelmsford
Essex
CM1 7NX
Director NameDenis Keith Tomlinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1996)
RoleCompaany Executive
Correspondence AddressLuston Village
Simuyne
Swaziland
Southern Africa
Foreign
Director NamePaul David Linder
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 1999)
RoleAccountant
Correspondence AddressPO Box 1
Simunye
Swaziland
Secretary NameMr Thomas William Ray
NationalityBritish
StatusResigned
Appointed31 August 1999(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed02 November 1992(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 November 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed02 November 1992(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 November 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Swaziland Meat Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
24 July 2012Section 519 (1 page)
24 July 2012Section 519 (1 page)
20 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 June 2012Registered office address changed from Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX England on 18 June 2012 (1 page)
19 December 2011Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 19 December 2011 (1 page)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 December 2011Accounts made up to 31 March 2011 (11 pages)
1 December 2011Accounts made up to 31 March 2011 (11 pages)
27 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 July 2010Termination of appointment of Thomas Ray as a secretary (1 page)
23 July 2010Termination of appointment of Thomas Ray as a secretary (1 page)
28 June 2010Accounts made up to 31 March 2010 (11 pages)
28 June 2010Accounts made up to 31 March 2010 (11 pages)
13 April 2010Termination of appointment of Ove Nielsen as a director (1 page)
13 April 2010Termination of appointment of Ove Nielsen as a director (1 page)
5 January 2010Accounts made up to 31 March 2009 (12 pages)
5 January 2010Accounts made up to 31 March 2009 (12 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ove Kjaer Nielsen on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald Alfred Wood on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathon Charles Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ove Kjaer Nielsen on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathon Charles Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald Alfred Wood on 29 October 2009 (2 pages)
3 November 2008Director's change of particulars / ove nielsen / 01/11/2008 (1 page)
3 November 2008Director's change of particulars / ove nielsen / 01/11/2008 (1 page)
3 November 2008Return made up to 29/10/08; full list of members (4 pages)
3 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 May 2008Accounts made up to 31 March 2008 (12 pages)
27 May 2008Accounts made up to 31 March 2008 (12 pages)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 August 2007Accounts made up to 31 March 2007 (11 pages)
31 August 2007Accounts made up to 31 March 2007 (11 pages)
29 November 2006Return made up to 29/10/06; full list of members (3 pages)
29 November 2006Return made up to 29/10/06; full list of members (3 pages)
20 June 2006Accounts made up to 31 March 2006 (10 pages)
20 June 2006Accounts made up to 31 March 2006 (10 pages)
18 May 2006Registered office changed on 18/05/06 from: 15 tottenham lane hornsey london N8 9DJ (1 page)
18 May 2006Registered office changed on 18/05/06 from: 15 tottenham lane hornsey london N8 9DJ (1 page)
26 November 2005Return made up to 29/10/05; full list of members (2 pages)
26 November 2005Return made up to 29/10/05; full list of members (2 pages)
24 June 2005Accounts made up to 31 March 2005 (10 pages)
24 June 2005Accounts made up to 31 March 2005 (10 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
14 July 2004Accounts made up to 31 March 2004 (10 pages)
14 July 2004Accounts made up to 31 March 2004 (10 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 June 2003Accounts made up to 31 March 2003 (11 pages)
5 June 2003Accounts made up to 31 March 2003 (11 pages)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 July 2002Accounts made up to 31 March 2002 (10 pages)
1 July 2002Accounts made up to 31 March 2002 (10 pages)
12 November 2001Accounts made up to 31 March 2001 (10 pages)
12 November 2001Accounts made up to 31 March 2001 (10 pages)
12 November 2001Return made up to 29/10/01; full list of members (7 pages)
12 November 2001Return made up to 29/10/01; full list of members (7 pages)
13 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Accounts made up to 31 March 2000 (10 pages)
13 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Accounts made up to 31 March 2000 (10 pages)
15 November 1999Return made up to 29/10/99; full list of members (7 pages)
15 November 1999Return made up to 29/10/99; full list of members (7 pages)
3 November 1999Accounts made up to 31 March 1999 (11 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Accounts made up to 31 March 1999 (11 pages)
3 November 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
9 November 1998Return made up to 29/10/98; full list of members (6 pages)
9 November 1998Return made up to 29/10/98; full list of members (6 pages)
1 July 1998Accounts made up to 31 March 1998 (10 pages)
1 July 1998Accounts made up to 31 March 1998 (10 pages)
24 October 1997Return made up to 29/10/97; full list of members (6 pages)
24 October 1997Return made up to 29/10/97; full list of members (6 pages)
7 July 1997Accounts made up to 31 March 1997 (10 pages)
7 July 1997Accounts made up to 31 March 1997 (10 pages)
28 October 1996Return made up to 29/10/96; full list of members (6 pages)
28 October 1996Return made up to 29/10/96; full list of members (6 pages)
7 October 1996Accounts made up to 31 March 1996 (12 pages)
7 October 1996Accounts made up to 31 March 1996 (12 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
27 July 1995Accounts made up to 31 March 1995 (12 pages)
27 July 1995Accounts made up to 31 March 1995 (12 pages)
24 November 1992Company name changed linminster LIMITED\certificate issued on 25/11/92 (2 pages)
24 November 1992Company name changed linminster LIMITED\certificate issued on 25/11/92 (2 pages)
29 October 1992Incorporation (16 pages)
29 October 1992Incorporation (16 pages)