About

Registered Number: 05716476
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2014 (9 years and 8 months ago)
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Established in 2006, Meat Masters South Ltd has its registered office in Croydon in Surrey. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mike 19 April 2006 - 1
KINGETT, Keith John 19 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2013
RESOLUTIONS - N/A 31 January 2012
AD01 - Change of registered office address 31 January 2012
4.20 - N/A 31 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 February 2009
AAMD - Amended Accounts 27 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 10 October 2006
225 - Change of Accounting Reference Date 12 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
CERTNM - Change of name certificate 08 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 08 October 2008 Outstanding

N/A

Debenture 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.