North Country Cooked Meats Limited

General information

Name:

North Country Cooked Meats Ltd

Office Address:

C/o Duff & Phelps Ltd The Chancery M2 1EW 58 Spring Gardens

Number: 01710309

Incorporation date: 1983-03-28

Dissolution date: 2022-10-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called North Country Cooked Meats was started on 28th March 1983 as a private limited company. This enterprise head office was based in 58 Spring Gardens on C/o Duff & Phelps Ltd, The Chancery. This place area code is M2 1EW. The registration number for North Country Cooked Meats Limited was 01710309. North Country Cooked Meats Limited had been active for 39 years until 15th October 2022.

The directors included: Christopher T. appointed in 2015 in March, Brian T. appointed in 2008 and Jeffrey T. appointed in 1999.

The companies that controlled this firm were as follows: North Country Quality Foods Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Off Brunel Avenue, Salford, M5 4WN, Greater Manchester and was registered as a PSC under the registration number 01296839.

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 17 March 2015

Latest update: 18 September 2023

Brian T.

Role: Director

Appointed: 07 March 2008

Latest update: 18 September 2023

Jeffrey T.

Role: Secretary

Appointed: 01 August 2001

Latest update: 18 September 2023

Jeffrey T.

Role: Director

Appointed: 26 November 1999

Latest update: 18 September 2023

People with significant control

North Country Quality Foods Limited
Address: 39 West Hope Street Off Brunel Avenue, Salford, Manchester, Greater Manchester, M5 4WN, England
Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 01296839
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jeffrey T.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Brian T.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 24 July 2019
Confirmation statement last made up date 10 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018 (AA)
filed on: 27th, November 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 10390 : Other processing and preserving of fruit and vegetables
  • 10130 : Production of meat and poultry meat products
39
Company Age

Closest Companies - by postcode