This company is commonly known as Golden Quality Meat (norfolk) Limited. The company was founded 12 years ago and was given the registration number 07712765. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | GOLDEN QUALITY MEAT (NORFOLK) LIMITED |
---|---|---|
Company Number | : | 07712765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Corporate Secretary | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 12 December 2018 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 20 July 2011 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
17/05/10g, Guglgasse, Vienna, Austria, 1110 | Director | 26 January 2016 | Active |
15, Hookstone Road, Harrogate, United Kingdom, HG2 8BT | Director | 20 July 2011 | Active |
No. 59/2, Wireless Road, Lumpini Pathumwan, Bangkok 10330, Thailand, | Director | 20 July 2011 | Active |
175/1, Mooban Sinbadee, Tesabal 2 Road, Bangbuathong, Thailand, | Director | 20 July 2011 | Active |
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
130-140, Eureka Park, Upper Pemberton, Ashford, United Kingdom, TN25 4AZ | Director | 26 January 2016 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 August 2015 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
Brf Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | Guglgasse 17/5/1.Og, 1110, Vienna, Austria, |
Nature of control | : |
|
Brf Invicta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Golden Foods Siam Europe Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-23 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-03-01 | Accounts | Change account reference date company previous extended. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-10-03 | Accounts | Legacy. | Download |
2018-10-03 | Other | Legacy. | Download |
2018-10-03 | Other | Legacy. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.