Company NameSouthend Poultry Limited
DirectorPeter David Scovell
Company StatusDissolved
Company Number02909092
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month 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 NamePeter David Scovell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address132 Feeches Road
Southend On Sea
Essex
SS2 6TF
Secretary NameTheresa Wendy Hayes
NationalityBritish
StatusCurrent
Appointed28 October 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address327 Westborough Road
Westcliff On Sea
Essex
SS0 9PU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£3,382
Current Liabilities£58,247

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 August 2002Dissolved (1 page)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state cert.-release of liq. (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
28 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2000Statement of affairs (5 pages)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2000Appointment of a voluntary liquidator (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 73 ness road shoeburyness essex SS3 9DB (1 page)
18 March 1999Return made up to 16/03/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Return made up to 16/03/98; full list of members (6 pages)
20 March 1997Return made up to 16/03/97; no change of members (4 pages)
22 March 1996Return made up to 16/03/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)