NO MEAT LIMITED
Overview
| Company Name | NO MEAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11999494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NO MEAT LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NO MEAT LIMITED located?
| Registered Office Address | The Old Bakery Victoria Road OX26 6PB Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NO MEAT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for NO MEAT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The Old Bakery Victoria Road Bicester OX26 6PB on Oct 13, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Caroline Elizabeth Garnett as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Domenico John Speciale on Oct 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Oct 31, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Mar 30, 2022 to Oct 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Tal Nadari as a director on Jun 30, 2022 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Mar 30, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 15 High Street Brackley NN13 7DH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jul 27, 2021 | 1 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 16, 2021 | 2 pages | AP04 | ||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to 15 High Street Brackley NN13 7DH on Apr 21, 2021 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Notification of Roger Lienhard as a person with significant control on Mar 08, 2021 | 2 pages | PSC01 | ||
Registered office address changed from Fry's Family Foods Uk (Pty) Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN on Mar 24, 2021 | 1 pages | AD01 | ||
Cessation of Iceland Foods Limited as a person with significant control on Mar 08, 2021 | 1 pages | PSC07 | ||
Change of details for Iceland Foods Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||
Who are the officers of NO MEAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARNETT, Caroline Elizabeth | Director | Victoria Road OX26 6PB Bicester The Old Bakery England | England | South African | 295030520001 | |||||||||
| SPECIALE, Domenico John | Director | Victoria Road OX26 6PB Bicester The Old Bakery England | England | British | 166201730001 | |||||||||
| VAUGHAN, Duncan Andrew | Secretary | Deeside Industrial Park Deeside CH5 2NW Flint Second Avenue Flintshire Wales | 258542310001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| BULLIVANT, Peter Wild | Director | Kinnerton Road Dodleston CH4 9LP Chester Tudor Farm England | United Kingdom | British | 50290920002 | |||||||||
| DHALIWAL, Tarsem Singh | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire United Kingdom | United Kingdom | British | 233870940001 | |||||||||
| DHALIWAL, Tarsem Singh | Director | Deeside Industrial Park Deeside CH5 2NW Flint Second Avenue Flintshire Wales | United Kingdom | British | 233870940001 | |||||||||
| FALLOWS, Samuel John | Director | Ruthin Road CH7 4AF Gwernymynydd Ty Coch Mold United Kingdom | United Kingdom | British | 268269990001 | |||||||||
| KIRK, Richard Stanley | Director | Grange Close Bunbury CW6 9QL Tarporley Stanley House England | England | British | 54276260007 | |||||||||
| NADARI, Tal | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Netherlands | Dutch | 280626450001 | |||||||||
| STANILAND, Andrew William | Director | Chester Road Kelsall CW6 0RT Tarporley Beech House England | England | British | 259936110001 | |||||||||
| WALKER, Malcolm Conrad, Sir | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue United Kingdom | United Kingdom | British, | 161541770001 | |||||||||
| WALKER, Malcolm Conrad, Sir | Director | Deeside Industrial Park Deeside CH5 2NW Flint Second Avenue Flintshire Wales | United Kingdom | British, | 161541770001 |
Who are the persons with significant control of NO MEAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roger Lienhard | Mar 08, 2021 | Bleicherweg 10 Ch-8002 Zurich Blue Horizon Corporation Ag Switzerland | No | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Iceland Foods Limited | Sep 23, 2020 | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Malcolm Conrad Walker | Sep 23, 2020 | Deeside Industrial Park CH5 2NW Deeside Second Avenue United Kingdom | Yes | ||||||||||
Nationality: British, Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tarsem Singh Dhaliwal | Sep 23, 2020 | Deeside Industrial Park CH5 2NW Deeside Second Avenue United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Samuel John Fallows | Mar 06, 2020 | Ruthin Road CH7 4AF Gwernymynydd Ty Coch Mold United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stanley Kirk | Oct 04, 2019 | Grange Close Bunbury CW6 9QL Tarporley Stanley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Iceland Foods Limited | Jun 25, 2019 | Deeside Industrial Park CH5 2NW Deeside Second Avenue United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Wild Bullivant | Jun 25, 2019 | Kinnerton Road Dodleston CH4 9LP Chester Tudor Farm England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Iceland Foods Limited | May 16, 2019 | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0