Company NameMeat 2 U Ltd
Company StatusDissolved
Company Number03937095
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)
Previous NameYorkshire Farmers Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGregory Fawcett Dixon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2004)
RoleProperty Developer
Correspondence AddressBarn Cottage
Prospect Farm
Melbourne
York
YO42 4QJ
Secretary NameGregory Fawcett Dixon
NationalityBritish
StatusClosed
Appointed12 September 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2004)
RoleProperty Developer
Correspondence AddressBarn Cottage
Prospect Farm
Melbourne
York
YO42 4QJ
Director NameMr Christopher David Holden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address40 The Acres Leven Park
Stokesley
Middlesbrough
Cleveland
TS9 5QA
Director NameHoward William Cross
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpringfield
Cliffe-Cum-Lund
Selby
North Yorkshire
YO8 7PE
Director NameMr Paul Henry Rhodes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCommon Farm
Holme On Spalding Moor
York
YO43 4HF
Director NameMr James Henry Cressey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 12 September 2000)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Bankwood Farm
Oxton Road
Southwell
Nottinghamshire
NG25 0RP
Secretary NameHoward William Cross
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpringfield
Cliffe-Cum-Lund
Selby
North Yorkshire
YO8 7PE
Secretary NameDominic Oseman M'Benga
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 2000)
RoleRetail Butcher
Correspondence Address7 Braithegayte
Wheldrake
York
North Yorkshire
YO19 6TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstance House
117a High Street Norton
Stockton On Tees
Cleveland
TS20 1AA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Financials

Year2014
Net Worth-£90,406
Cash£36,946
Current Liabilities£45,193

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
9 April 2003Nc inc already adjusted 12/03/03 (1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(9 pages)
10 March 2003Ad 21/02/03--------- £ si 1500@1=1500 £ ic 7690/9190 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Registered office changed on 22/11/02 from: 2 waverley street the groves york north yorkshire YO31 7QZ (1 page)
22 November 2002Director resigned (1 page)
28 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2002Ad 03/04/01--------- £ si 2690@1 (3 pages)
21 January 2002New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 32 yorkersgate malton north yorkshire YO17 7AB (1 page)
14 April 2001Ad 01/02/01--------- £ si 4999@1 (3 pages)
14 April 2001Ad 03/04/01--------- £ si 2690@1=2690 £ ic 5000/7690 (4 pages)
12 April 2001Nc inc already adjusted 01/02/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 March 2000Company name changed anglearc LIMITED\certificate issued on 14/03/00 (2 pages)
1 March 2000Incorporation (13 pages)