Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Northern Counties Meat Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02834737
Record last updated Tuesday, December 31, 2013 3:35:53 AM UTC
Official Address The Hart Shaw Building Europa Link Sheffield Business Park Darnall
There are 264 companies registered at this street
Locality Darnall
Region England
Postal Code S91XU
Sector Other service activities

Charts

Visits

NORTHERN COUNTIES MEAT GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72024-82024-92024-122025-32025-401234
Document Type Publication date Download link
Registry Aug 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 3, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 9, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 24, 2012 Liquidator's progress report 2834... Liquidator's progress report 2834...
Registry Apr 30, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2011 Liquidator's progress report 2834... Liquidator's progress report 2834...
Registry Mar 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 2, 2010 Liquidator's progress report 2834... Liquidator's progress report 2834...
Registry Feb 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 16, 2009 Liquidator's progress report 2834... Liquidator's progress report 2834...
Registry Aug 26, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 26, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 26, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Jul 29, 2007 Annual accounts Annual accounts
Registry Jul 20, 2007 Annual return Annual return
Registry Aug 4, 2006 Annual return 2834... Annual return 2834...
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Mar 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2006 Resignation of a director Resignation of a director
Registry Mar 24, 2006 Resignation of a director 2834... Resignation of a director 2834...
Registry Mar 24, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 27, 2006 Change of name certificate Change of name certificate
Registry Jan 27, 2006 Company name change Company name change
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2834... Declaration of satisfaction in full or in part of a mortgage or charge 2834...
Registry Dec 5, 2005 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Dec 5, 2005 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry Sep 7, 2005 Annual return Annual return
Registry Sep 2, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 24, 2005 Resignation of a director Resignation of a director
Registry Aug 10, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 2005 Resignation of a secretary Resignation of a secretary
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Jul 1, 2005 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Jul 1, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 27, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 30, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 25, 2004 Declaration that part of the property or undertaking charges 2834... Declaration that part of the property or undertaking charges 2834...
Registry Jul 21, 2004 Annual return Annual return
Financials Jun 29, 2004 Annual accounts Annual accounts
Registry Mar 9, 2004 Resignation of a director Resignation of a director
Registry Mar 9, 2004 Resignation of a director 2834... Resignation of a director 2834...
Registry Mar 9, 2004 Appointment of a director Appointment of a director
Registry Feb 24, 2004 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Registry Feb 9, 2004 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jan 23, 2004 Resignation of a director Resignation of a director
Registry Nov 14, 2003 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jul 15, 2003 Annual return Annual return
Registry Jul 15, 2003 Appointment of a director Appointment of a director
Registry Jul 15, 2003 Appointment of a director 2834... Appointment of a director 2834...
Registry Jul 3, 2003 Two appointments: 2 men Two appointments: 2 men
Financials May 22, 2003 Annual accounts Annual accounts
Registry Oct 17, 2002 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Aug 13, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Nov 6, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 13, 2001 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Aug 8, 2000 Annual return Annual return
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 26, 2000 Resignation of a director Resignation of a director
Registry May 23, 2000 125 £1 125 £1
Registry May 19, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Aug 3, 1999 Annual accounts Annual accounts
Registry Jul 14, 1999 Annual return Annual return
Financials Jul 29, 1998 Annual accounts Annual accounts
Registry Jul 21, 1998 Annual return Annual return
Registry Nov 20, 1997 Annual return 2834... Annual return 2834...
Financials Sep 5, 1997 Annual accounts Annual accounts
Registry Jul 24, 1997 Resignation of a director Resignation of a director
Registry Jun 17, 1997 Resignation of one Quantity Surveyor and one Director (a man) Resignation of one Quantity Surveyor and one Director (a man)
Registry Apr 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1996 Annual return Annual return
Financials Jun 25, 1996 Annual accounts Annual accounts
Registry Dec 19, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 7, 1995 Annual return Annual return
Financials May 9, 1995 Annual accounts Annual accounts
Registry Nov 23, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 28, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Sep 28, 1994 Annual return Annual return
Registry Sep 28, 1994 Location of register of members address changed Location of register of members address changed
Registry Mar 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 11, 1994 Appointment of a man as Retired and Director Appointment of a man as Retired and Director
Registry Nov 15, 1993 Memorandum of association Memorandum of association
Registry Oct 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Oct 15, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 15, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 15, 1993 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 8, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 1993 Particulars of a mortgage or charge 2834... Particulars of a mortgage or charge 2834...
Registry Oct 4, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Oct 1, 1993 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Sep 29, 1993 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)