This company is commonly known as Clifton Quality Meats Limited. The company was founded 46 years ago and was given the registration number 01356795. The firm's registered office is in MANCHESTER. You can find them at C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | CLIFTON QUALITY MEATS LIMITED |
---|---|---|
Company Number | : | 01356795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 09 March 1978 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 01 June 2006 | Active |
Unit 3, Neptune Court, Hallam Way, Blackpool, United Kingdom, FY4 5LZ | Director | 03 May 2012 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Secretary | 30 November 2007 | Active |
7 Haymarket, Lytham St Annes, FY8 3LW | Secretary | - | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Secretary | 30 January 2002 | Active |
7 Haymarket, Lytham St Annes, FY8 3LW | Director | - | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Director | 17 August 2011 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Director | 22 February 2016 | Active |
7 Links Gate, Lytham St Annes, FY8 3LF | Director | - | Active |
The Beeches, Woodstock, Inistioge, IRELAND | Director | 04 December 1998 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Director | 30 January 2002 | Active |
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ | Director | 30 January 2002 | Active |
Mrs Linda Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR |
Nature of control | : |
|
Mr William Simon Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 11th Floor, Landmark St Peter's Square, Manchester, M1 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-23 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-21 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-09 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-11 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-26 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-13 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-04 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-10-29 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.