Company NamePembrokeshire Meat Company (2008) Limited
Company StatusDissolved
Company Number06541297
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMrs Helen Louise Lewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Pembroke Road
Haverfordwest
Dyfed
SA61 1LN
Wales
Secretary NameMrs Helen Louise Lewis
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Pembroke Road
Haverfordwest
Dyfed
SA61 1LN
Wales
Director NameMr John Llewellyn Rees
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2008(4 months, 4 weeks after company formation)
Appointment Duration7 years (closed 08 September 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenanty
Brynberian
Crymych
Dyfed
SA41 3TT
Wales
Director NameMr David Emrys Davies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years after company formation)
Appointment Duration1 year, 5 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr David Emrys Davies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address52 Clover Park
Haverfordwest
Pembrokeshire
SA61 1UE
Wales
Director NameMr Colin Peter Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address55 Pembroke Road
Haverfordwest
Dyfed
SA61 1LN
Wales
Director NameMr Thomas Dylan Rees
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2010)
RoleFarmer
Country of ResidenceWales
Correspondence AddressLlwynhirion
Brynberian
Crymych
Pembrokeshire
SA41 3TY
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.insidermedia.com
Telephone0161 9079711
Telephone regionManchester

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Colin Peter Lewis
100.00%
Ordinary A

Financials

Year2014
Net Worth-£498,409
Cash£3,361
Current Liabilities£844,560

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2018Bona Vacantia disclaimer (1 page)
6 December 2018Bona Vacantia disclaimer (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Notice of move from Administration to Dissolution on 28 May 2015 (23 pages)
8 June 2015Notice of move from Administration to Dissolution on 28 May 2015 (23 pages)
19 January 2015Administrator's progress report to 15 December 2014 (27 pages)
19 January 2015Administrator's progress report to 15 December 2014 (27 pages)
29 August 2014Notice of deemed approval of proposals (1 page)
29 August 2014Notice of deemed approval of proposals (1 page)
24 July 2014Statement of affairs with form 2.14B (6 pages)
24 July 2014Statement of affairs with form 2.14B (6 pages)
16 July 2014Statement of administrator's proposal (39 pages)
16 July 2014Statement of administrator's proposal (39 pages)
1 July 2014Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages)
26 June 2014Appointment of an administrator (1 page)
26 June 2014Appointment of an administrator (1 page)
2 April 2014Appointment of Mr David Emrys Davies as a director (2 pages)
2 April 2014Appointment of Mr David Emrys Davies as a director (2 pages)
2 April 2014Termination of appointment of Colin Lewis as a director (1 page)
2 April 2014Termination of appointment of Colin Lewis as a director (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Termination of appointment of David Davies as a director (2 pages)
9 November 2010Termination of appointment of David Davies as a director (2 pages)
15 April 2010Termination of appointment of Thomas Rees as a director (1 page)
15 April 2010Termination of appointment of Thomas Rees as a director (1 page)
14 April 2010Director's details changed for Helen Louise Lewis on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Helen Louise Lewis on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
15 January 2010Appointment of Thomas Dylan Rees as a director (3 pages)
15 January 2010Appointment of Thomas Dylan Rees as a director (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Director appointed john llewellyn rees (2 pages)
24 September 2008Director appointed john llewellyn rees (2 pages)
1 May 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
1 May 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
1 May 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
1 May 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
29 April 2008Director and secretary appointed helen louise lewis (2 pages)
29 April 2008Director and secretary appointed helen louise lewis (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 14/18 city road cardiff CF24 3DL (1 page)
29 April 2008Director appointed colin peter lewis (2 pages)
29 April 2008Director appointed david emrys davies (2 pages)
29 April 2008Director appointed colin peter lewis (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 14/18 city road cardiff CF24 3DL (1 page)
29 April 2008Director appointed david emrys davies (2 pages)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)