Company NameAnglian Meat Processors Limited
DirectorsRichard John Dyer and Mervin Powell
Company StatusDissolved
Company Number02848284
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameRichard John Dyer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAbattoir Manager
Correspondence Address21 Nine Acres
Stella Maris
Ipswich
Suffolk
IP2 0DL
Secretary NameKim Dyer
NationalityBritish
StatusCurrent
Appointed14 December 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAdministrator
Correspondence Address21 Nine Acres
Stella Maris
Ipswich
Suffolk
IP2 0DL
Director NameMervin Powell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleSalesman
Correspondence Address64 Copthorne Avenue
Hainault
Essex
IG6 2SQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Adrian Thew
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(4 months, 1 week after company formation)
Appointment Duration4 days (resigned 04 January 1994)
RoleSolicitor
Correspondence Address58 New London Road
Chelmsford
Essex
CM2 0PA

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 1995Appointment of a voluntary liquidator (2 pages)
23 August 1995Notice of Constitution of Liquidation Committee (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 138 park lane romford essex RM11 1BE (1 page)
2 August 1995Registered office changed on 02/08/95 from: 35 east street colchester essex C01 2TP (1 page)
23 May 1995Particulars of mortgage/charge (4 pages)