About

Registered Number: 03034926
Date of Incorporation: 20/03/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (10 years and 1 month ago)
Registered Address: ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

 

Having been setup in 1995, High Peak Meat Exports Ltd have registered office in Sheffield in South Yorkshire, it has a status of "Dissolved". There are no directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2014
AD01 - Change of registered office address 21 June 2013
RESOLUTIONS - N/A 18 June 2013
4.20 - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
SH01 - Return of Allotment of shares 27 May 2011
AA - Annual Accounts 23 March 2011
RESOLUTIONS - N/A 21 March 2011
MEM/ARTS - N/A 21 March 2011
SH08 - Notice of name or other designation of class of shares 21 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 28 May 2010
363a - Annual Return 29 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 03 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 05 April 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 27 May 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.