Company NameCoast And County Meat Supply Company Limited
Company StatusDissolved
Company Number01162071
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Gerry Maguire
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2007(33 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Forest Hills
Warren Point Road
Newry
County Down
BT34 2FL
Northern Ireland
Director NameMr Neil Sweeney
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2007(33 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Brook Street
Omagh
County Tyrone
BT78 5HD
Northern Ireland
Director NameWilliam Waugh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(33 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address85 Blackskull Road
Dromore
County Down
BT25 1JN
Northern Ireland
Director NameDavid King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(17 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 March 1992)
RoleFarmer
Correspondence AddressEast Ord Farm
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameJohn Williamson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address20 Valerian Avenue
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0EA
Secretary NameBeryl Thompson
NationalityBritish
StatusResigned
Appointed15 November 1991(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address52 Marden Road South
Whitley Bay
Tyne & Wear
NE25 8PJ
Director NameMr Richard Alexander Glenn Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Dufferin Villas
Bangor
Down
BT20 5PH
Northern Ireland
Secretary NameDavid Bradford
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2014)
RoleFinancial Controller
Correspondence AddressQuarry Cottages
Burradon
Tyne & Wear
NE23 7NE

Contact

Websitelindinfoods.com

Location

Registered AddressQuarry Cottages
Burradon
Tyne & Wear
NE23 7NE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

5k at £1W & K Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 January 1981Delivered on: 20 February 1981
Satisfied on: 9 October 2007
Persons entitled: R. a Dodds Limited.

Classification: Mortgage
Secured details: £200,000.
Particulars: Two pieces of land in green lane, felling, gateshead, tyne & wear, with the slaughterhouse and other buildings erected thereon.
Fully Satisfied
1 March 1979Delivered on: 16 March 1979
Satisfied on: 9 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of Richard Alexander Glenn Moore as a director on 30 June 2016 (1 page)
1 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 September 2014Termination of appointment of David Bradford as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of David Bradford as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of David Bradford as a secretary on 11 September 2014 (1 page)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(6 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
22 August 2012Secretary's details changed for David Bradford on 22 July 2012 (1 page)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
20 August 2012Auditor's resignation (1 page)
22 June 2012Full accounts made up to 30 September 2011 (14 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
21 June 2011Full accounts made up to 30 September 2010 (16 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for David Bradford on 22 July 2010 (2 pages)
9 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 August 2009Full accounts made up to 30 September 2008 (16 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
17 September 2008Return made up to 02/08/08; full list of members (10 pages)
1 May 2008Registered office changed on 01/05/2008 from grosvenor house grosvenor drive whitley bay northumberland NE26 2JP (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
12 October 2007Full accounts made up to 31 March 2007 (13 pages)
10 October 2007Auditor's resignation (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 05/07/07; no change of members (6 pages)
15 December 2006Full accounts made up to 31 March 2006 (13 pages)
12 July 2006Return made up to 05/07/06; full list of members (6 pages)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
4 August 2003Return made up to 05/07/03; full list of members (6 pages)
4 August 2003Full accounts made up to 31 March 2003 (16 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
15 July 2002Full accounts made up to 31 March 2002 (15 pages)
5 September 2001Full accounts made up to 31 March 2001 (15 pages)
20 July 2001Return made up to 05/07/01; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (16 pages)
7 July 2000Return made up to 05/07/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (14 pages)
4 July 1999Return made up to 05/07/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (14 pages)
7 August 1998Auditor's resignation (1 page)
30 July 1998Return made up to 05/07/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (14 pages)
4 August 1995Return made up to 05/07/95; full list of members (6 pages)
4 August 1995Full accounts made up to 31 March 1995 (13 pages)
22 March 1993Resolutions
  • ELRES ‐ Elective resolution
(17 pages)
30 July 1983Accounts made up to 31 March 1983 (12 pages)
1 December 1982Accounts made up to 31 March 1982 (12 pages)
5 March 1974Certificate of incorporation (1 page)
5 March 1974Incorporation (14 pages)