NORTHERN COUNTIES MEAT LIMITED
NEWCASTLE UPON TYNE BROOMCO (3910) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 05586539
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address KPMG LLP QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 1511 - Production and preserving of meat
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of NORTHERN COUNTIES MEAT LIMITED are www.northerncountiesmeat.co.uk, and www.northern-counties-meat.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Northern Counties Meat Limited is a Private Limited Company. The company registration number is 05586539. Northern Counties Meat Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Northern Counties Meat Limited is Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . PEEL, Thomas is a Secretary of the company. CLARKE, Robert is a Director of the company. DUCKWORTH, Richard Peter is a Director of the company. PEEL, Thomas is a Director of the company. Secretary SURTEES, Linda Elizabeth has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director TAYLOR, Paul Christopher has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Production and preserving of meat".


Current Directors

Secretary
PEEL, Thomas
Appointed Date: 05 February 2007

Director
CLARKE, Robert
Appointed Date: 12 January 2007
63 years old

Director
DUCKWORTH, Richard Peter
Appointed Date: 03 January 2006
78 years old

Director
PEEL, Thomas
Appointed Date: 05 February 2007
59 years old

Resigned Directors

Secretary
SURTEES, Linda Elizabeth
Resigned: 05 February 2007
Appointed Date: 23 November 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 November 2005
Appointed Date: 07 October 2005

Director
TAYLOR, Paul Christopher
Resigned: 12 January 2007
Appointed Date: 23 November 2005
70 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 07 October 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 November 2005
Appointed Date: 07 October 2005

NORTHERN COUNTIES MEAT LIMITED Events

08 Dec 2009
First Gazette notice for compulsory strike-off
29 May 2009
Compulsory strike-off action has been suspended
17 Mar 2009
First Gazette notice for compulsory strike-off
21 Feb 2008
Notice of move from Administration to Dissolution
21 Sep 2007
Administrator's progress report
...
... and 18 more events
07 Dec 2005
New secretary appointed
07 Dec 2005
New director appointed
07 Dec 2005
Registered office changed on 07/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
07 Dec 2005
Accounting reference date shortened from 31/10/06 to 31/08/06
07 Oct 2005
Incorporation

NORTHERN COUNTIES MEAT LIMITED Charges

5 December 2005
All assets debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limted
Description: Fixed and floating charges over the undertaking and all…