About

Registered Number: NI054977
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 3 months ago)
Registered Address: Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim, BT1 3LG

 

Based in Belfast in Antrim, Empire Meats Ltd was setup in 2005. The companies directors are listed as Flynn, Ann Teresa, Flynn, Ann Theresa, Flynn, Michael Anthony, Flynn, Micheal Gerard at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Ann Theresa 01 January 2009 - 1
FLYNN, Michael Anthony 01 January 2009 - 1
FLYNN, Micheal Gerard 28 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Ann Teresa 28 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
2.24B(NI) - N/A 17 October 2017
2.24B(NI) - N/A 17 October 2017
2.35B(NI) - N/A 10 October 2017
2.31B(NI) - N/A 24 March 2017
2.24B(NI) - N/A 24 March 2017
2.24B(NI) - N/A 22 September 2016
2.24B(NI) - N/A 06 April 2016
2.31B(NI) - N/A 26 February 2016
2.24B(NI) - N/A 07 October 2015
2.24B(NI) - N/A 01 April 2015
2.31B(NI) - N/A 09 March 2015
2.24B(NI) - N/A 07 October 2014
2.31B(NI) - N/A 18 August 2014
2.16B(NI) - N/A 06 June 2014
2.24B(NI) - N/A 08 April 2014
2.17B(NI) - N/A 31 October 2013
AD01 - Change of registered office address 10 September 2013
2.12B(NI) - N/A 10 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 January 2013
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 05 May 2011
AA01 - Change of accounting reference date 07 April 2011
AA - Annual Accounts 16 November 2010
SH01 - Return of Allotment of shares 26 August 2010
AAMD - Amended Accounts 26 August 2010
AR01 - Annual Return 26 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 16 April 2010
SH01 - Return of Allotment of shares 02 April 2010
SH01 - Return of Allotment of shares 02 April 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
402(NI) - N/A 24 July 2009
402(NI) - N/A 09 June 2009
AC(NI) - N/A 30 April 2009
371S(NI) - N/A 30 April 2009
371S(NI) - N/A 15 May 2008
AC(NI) - N/A 28 April 2008
AC(NI) - N/A 07 June 2007
233(NI) - N/A 07 June 2007
371S(NI) - N/A 15 May 2007
371S(NI) - N/A 16 June 2006
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Outstanding

N/A

Mortgage or charge 22 July 2009 Outstanding

N/A

Mortgage or charge 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.