Company NameNorthern Poultry Packers (Wooler) Limited
Company StatusDissolved
Company Number01022301
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Geoffrey William Hulley
NationalityBritish
StatusClosed
Appointed14 November 1991(20 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 21 December 2016)
RoleCompany Director
Correspondence AddressThe Barn Grindon Rigg
Duddo
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director NameMrs Susan Diana Ferguson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(32 years after company formation)
Appointment Duration13 years, 3 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Kirk Brae
Liberton
Edinburgh
Midlothian
EH16 6HH
Scotland
Director NameChristopher Edward McLintic
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lodge Place
Thunder Lane
Norwich
Norfolk
NR7 0LA
Director NameMr Christopher Edward McLintic
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 December 2003)
RolePoultry Dealer
Correspondence AddressCherry Trees
Fenton Grange
Wooler
Northumberland
NE71 6AH
Director NameMr Edward Louis McLintic
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 August 2014)
RolePoultry Dealer
Country of ResidenceEngland
Correspondence AddressRosebery Cottage
Ramsays Vane
Wooler
Northumberland
NE71 6NR

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 September 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (7 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (7 pages)
30 April 2015Registered office address changed from Rosebery Cottage Ramsey's Lane Wooler Northumberland NE71 6NR to C/O Ksa Group Ltd C12 Marquis Court Team Valley Gateshead NE11 0RU on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Rosebery Cottage Ramsey's Lane Wooler Northumberland NE71 6NR to C/O Ksa Group Ltd C12 Marquis Court Team Valley Gateshead NE11 0RU on 30 April 2015 (2 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-14
(1 page)
29 April 2015Declaration of solvency (3 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Declaration of solvency (3 pages)
1 December 2014Satisfaction of charge 1 in full (4 pages)
1 December 2014Satisfaction of charge 2 in full (4 pages)
1 December 2014Satisfaction of charge 1 in full (4 pages)
1 December 2014Satisfaction of charge 2 in full (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(14 pages)
13 October 2014Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages)
13 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
13 October 2014Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages)
13 October 2014Termination of appointment of Edward Louis Mclintic as a director on 15 August 2014 (2 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(14 pages)
13 October 2014Termination of appointment of Edward Louis Mclintic as a director on 15 August 2014 (2 pages)
13 October 2014Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(14 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(14 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
14 November 2012Annual return made up to 5 October 2012 (14 pages)
14 November 2012Annual return made up to 5 October 2012 (14 pages)
14 November 2012Annual return made up to 5 October 2012 (14 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
19 October 2011Annual return made up to 5 October 2011 no member list (12 pages)
19 October 2011Annual return made up to 5 October 2011 no member list (12 pages)
19 October 2011Annual return made up to 5 October 2011 no member list (12 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 5 October 2009 (14 pages)
30 November 2009Annual return made up to 5 October 2009 (14 pages)
30 November 2009Annual return made up to 5 October 2009 (14 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 November 2008Return made up to 05/10/08; full list of members (5 pages)
4 November 2008Return made up to 05/10/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
1 November 2007Return made up to 05/10/07; no change of members (7 pages)
1 November 2007Return made up to 05/10/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Return made up to 05/10/06; full list of members (8 pages)
8 November 2006Return made up to 05/10/06; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 November 2005Return made up to 05/10/05; full list of members (8 pages)
4 November 2005Return made up to 05/10/05; full list of members (8 pages)
27 April 2005Registered office changed on 27/04/05 from: milfield, wooler, northumberland. NE71 6TF. (1 page)
27 April 2005Registered office changed on 27/04/05 from: milfield, wooler, northumberland. NE71 6TF. (1 page)
11 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
26 October 2004Return made up to 05/10/04; full list of members (8 pages)
26 October 2004Return made up to 05/10/04; full list of members (8 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
3 November 2003Return made up to 05/10/03; full list of members (8 pages)
3 November 2003Return made up to 05/10/03; full list of members (8 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
11 October 2002Return made up to 05/10/02; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 October 2002Return made up to 05/10/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 December 1999Return made up to 13/10/99; full list of members (7 pages)
3 December 1999Return made up to 13/10/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
20 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Secretary's particulars changed (1 page)
20 October 1997Secretary's particulars changed (1 page)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
23 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
23 January 1991Accounts made up to 30 April 1990 (4 pages)
26 February 1982Accounts made up to 30 April 1981 (9 pages)
26 February 1982Accounts made up to 30 April 1981 (9 pages)
25 August 1971Incorporation (16 pages)
25 August 1971Incorporation (16 pages)