Company NameG.P.R. Meats Limited
Company StatusDissolved
Company Number02856260
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Giles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2001)
RoleMeat Wholesaler
Correspondence Address29 Albion Road
Selsey
West Sussex
PO20 0DJ
Director NameGeorge Patrick Rocknean
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2001)
RoleMeat Wholesaler
Correspondence Address8 York House
Highbury Crescent
London
N5 1RP
Secretary NameMichael John Giles
NationalityBritish
StatusClosed
Appointed18 July 1994(9 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 December 2001)
RoleSecretary
Correspondence Address29 Albion Road
Selsey
West Sussex
PO20 0DJ
Director NameMr Alan Rodney Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1994)
RoleSecretary
Correspondence Address1 Ebury Close
Keston
Kent
BR2 6EL
Director NameMr Kenneth Leslie Todd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1994)
RoleWholesale Meat Trader
Correspondence Address249 Main Road
Biggin Hill
Westerham
Kent
TN16 3JY
Director NameMr Robert Kenneth Todd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1994)
RoleMeat Trader
Correspondence AddressFlat 14 Windermere Court
Kenley
Surrey
CR8 5AR
Secretary NameMr Alan Rodney Smith
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1994)
RoleSecretary
Correspondence Address1 Ebury Close
Keston
Kent
BR2 6EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBlanche And Co
Thames House
Wellington Street Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Turnover£48,108
Gross Profit£2,248
Net Worth£1,881
Cash£695
Current Liabilities£2,786

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
20 February 2001Full accounts made up to 30 September 2000 (8 pages)
6 September 2000Return made up to 04/09/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 September 1999 (8 pages)
13 September 1999Return made up to 07/09/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 September 1998 (8 pages)
18 September 1998Return made up to 23/09/98; full list of members (6 pages)
17 December 1997Full accounts made up to 30 September 1997 (8 pages)
23 September 1997Return made up to 23/09/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (6 pages)
27 January 1997Full accounts made up to 30 September 1996 (8 pages)
13 September 1996Return made up to 23/09/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (8 pages)
20 September 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)