Company NameMcCarthy's Quality Foods Limited
DirectorsStephen Gilbert and Peter David McCarthy
Company StatusDissolved
Company Number03328825
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 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 NameStephen Gilbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Hartland Road
Hornchurch
Essex
RM12 4AD
Director NamePeter David McCarthy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameMelody Jean Estall
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farmhouse
Church Farm, Earl Stonham
Stowmarket
Suffolk
IP14 5EE
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address13-17 New Burlington Place
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting of creditors (1 page)
16 August 2000Order of court to wind up (5 pages)
20 April 2000Notice of discharge of Administration Order (4 pages)
7 March 2000Order of court to wind up (4 pages)
18 August 1999Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
30 June 1999Notice of Administration Order (2 pages)
30 June 1999Administration Order (4 pages)
2 June 1999Secretary's particulars changed (1 page)
20 April 1999Particulars of mortgage/charge (11 pages)
18 March 1999Return made up to 06/03/99; full list of members (8 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 March 1998Return made up to 06/03/98; full list of members (8 pages)
27 February 1998Secretary resigned (1 page)
17 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 March 1997Director resigned (1 page)
6 March 1997Incorporation (16 pages)