Company NamePoultry Meat Trading Limited
Company StatusDissolved
Company Number03113540
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Christopher William Oliver
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorncroft Thornton Common Road
Thornton Hough
Wirral
CH63 4JT
Wales
Secretary NameMr Christopher William Oliver
NationalityBritish
StatusClosed
Appointed01 July 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorncroft Thornton Common Road
Thornton Hough
Wirral
CH63 4JT
Wales
Director NameJames Brian Sikes
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2013)
RoleBusiness Unit Leader Cme
Country of ResidenceEngland
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameSara Jane Barnard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Hill Cottage
Upper Hill
Leominster
Herefordshire
HR6 0JZ
Wales
Director NameMr Peter John McNeil
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancel House Green Lane
Malvern Wells
Malvern
Worcestershire
WR14 4HU
Secretary NameEvelyn Margaret McNeil
NationalityBritish
StatusResigned
Appointed02 April 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressMo-I-Rana
Marden
Hereford
Herefordshire
HR1 3DX
Wales
Director NameJohn Philip Vincent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleAccountant
Correspondence AddressWorcester House 140 High Street
Pershore
Worcestershire
WR10 1EE
Director NameMr Robert Reid Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Madeley Road, Ironbridge
Telford
Salop
TF8 7QZ
Director NamePhilippe Quillet
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2000)
RoleTrading Director
Correspondence AddressLe Vieux Moulin Ch. De La Geneste
Chateaufort
78117
Director NameRafic Hanbali Masri
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address9 Chemin Des Cotes De Montmoiret
Lausanne 1012
Switzerland
Foreign
Secretary NameJohn Philip Vincent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressWorcester House 140 High Street
Pershore
Worcestershire
WR10 1EE
Secretary NameJohn Philip Vincent
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressWorcester House 140 High Street
Pershore
Worcestershire
WR10 1EE
Director NameStephen Orledge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressSt Briavels House
St. Briavels
Lydney
Gloucestershire
GL15 6RG
Wales
Director NameJames Middleton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Llangarron
Ross On Wye
Herefordshire
HR9 6PH
Wales
Secretary NameStephen Orledge
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressSt Briavels House
St. Briavels
Lydney
Gloucestershire
GL15 6RG
Wales
Director NameDavid Alan Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Secretary NameDavid Alan Childs
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Secretary NameMr Peter De Braal
NationalityDutch
StatusResigned
Appointed01 March 2002(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Secretary NameCharles Iain Oliver
NationalityBritish
StatusResigned
Appointed14 March 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2006)
RoleLegal Director
Correspondence AddressNewel Tryst
Ledicot Lane Shobdon
Leominster
Herefordshire
HR6 9LT
Wales
Director NameCharles Iain Oliver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2006)
RoleLegal Director
Correspondence AddressNewel Tryst
Ledicot Lane Shobdon
Leominster
Herefordshire
HR6 9LT
Wales
Director NameSteven James Marlor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleFinancial Controller
Correspondence Address5 St Marys Lane
Burghill
Hereford
Herefordshire
HR4 7QL
Wales
Secretary NameSteven James Marlor
NationalityBritish
StatusResigned
Appointed21 July 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address5 St Marys Lane
Burghill
Hereford
Herefordshire
HR4 7QL
Wales
Director NameRichard Maxfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Monkland
Leominster
Herefordshire
HR6 9DB
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed17 September 1999(3 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 January 2000)
Correspondence Address1 Bell Yard
London
WC2A 2JP

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts22 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
29 November 2012Liquidators statement of receipts and payments to 26 November 2012 (3 pages)
29 November 2012Liquidators' statement of receipts and payments to 26 November 2012 (3 pages)
29 November 2012Liquidators' statement of receipts and payments to 26 November 2012 (3 pages)
29 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2012Declaration of solvency (4 pages)
31 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-20
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Declaration of solvency (4 pages)
31 January 2012Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB on 31 January 2012 (1 page)
31 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2011Appointment of James Brian Sikes as a director on 24 November 2011 (3 pages)
28 November 2011Appointment of James Brian Sikes as a director (3 pages)
24 November 2011Termination of appointment of Richard Maxfield as a director (1 page)
24 November 2011Termination of appointment of Richard Maxfield as a director on 24 November 2011 (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(6 pages)
17 October 2011Register inspection address has been changed (1 page)
20 January 2011Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page)
20 January 2011Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 22 May 2010 (13 pages)
22 September 2010Full accounts made up to 22 May 2010 (13 pages)
25 February 2010Full accounts made up to 23 May 2009 (13 pages)
25 February 2010Full accounts made up to 23 May 2009 (13 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 July 2009Appointment terminated director and secretary steven marlor (1 page)
9 July 2009Appointment Terminated Director and Secretary steven marlor (1 page)
8 July 2009Director and secretary appointed christopher william oliver (2 pages)
8 July 2009Director and secretary appointed christopher william oliver (2 pages)
16 January 2009Full accounts made up to 24 May 2008 (11 pages)
16 January 2009Full accounts made up to 24 May 2008 (11 pages)
4 November 2008Return made up to 13/10/08; full list of members (3 pages)
4 November 2008Return made up to 13/10/08; full list of members (3 pages)
31 January 2008Full accounts made up to 26 May 2007 (11 pages)
31 January 2008Full accounts made up to 26 May 2007 (11 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 March 2007Full accounts made up to 27 May 2006 (12 pages)
22 March 2007Full accounts made up to 27 May 2006 (12 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
25 October 2005Return made up to 13/10/05; full list of members (7 pages)
25 October 2005Return made up to 13/10/05; full list of members (7 pages)
21 September 2005Full accounts made up to 21 May 2005 (21 pages)
21 September 2005Full accounts made up to 21 May 2005 (21 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
1 December 2004Full accounts made up to 22 May 2004 (10 pages)
1 December 2004Full accounts made up to 22 May 2004 (10 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
18 November 2003Full accounts made up to 23 May 2003 (11 pages)
18 November 2003Full accounts made up to 23 May 2003 (11 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2002Full accounts made up to 24 May 2002 (10 pages)
24 September 2002Full accounts made up to 24 May 2002 (10 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Full accounts made up to 25 May 2001 (10 pages)
24 January 2002Full accounts made up to 25 May 2001 (10 pages)
27 October 2001Return made up to 13/10/01; full list of members (7 pages)
27 October 2001Return made up to 13/10/01; full list of members (7 pages)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
13 November 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
14 June 2000Registered office changed on 14/06/00 from: the old corn store lowesmoor wharf worcester worcestershire WR1 2RS (1 page)
25 May 2000Accounting reference date extended from 31/12/00 to 25/05/01 (1 page)
28 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Return made up to 13/10/99; full list of members (7 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Director resigned (1 page)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Return made up to 13/10/98; full list of members (9 pages)
11 December 1998Location of register of members (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Registered office changed on 20/07/98 from: market chambers 1 blackfriars street hereford HR4 9HS (1 page)
13 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
11 November 1997Return made up to 13/10/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Return made up to 13/10/96; full list of members (6 pages)
28 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 April 1996Particulars of mortgage/charge (4 pages)
8 November 1995Accounting reference date notified as 31/03 (1 page)
24 October 1995New director appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
13 October 1995Incorporation (26 pages)