Company NamePrime Cut Wholesale (North) Ltd
Company StatusDissolved
Company Number07100345
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Malcolm John Joseph Dawson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence AddressDouble Row Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Director NameMr Malcolm Dawson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence AddressDouble Row Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Secretary NameMr Malcolm John Joseph Dawson
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDouble Row Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Director NameMr John Barry Moseley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2010)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressDouble Row Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP

Location

Registered AddressDouble Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
12 January 2011Termination of appointment of John Moseley as a director (1 page)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2,178
(5 pages)
12 January 2011Termination of appointment of John Moseley as a director (1 page)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2,178
(5 pages)
26 May 2010Appointment of Mr John Barry Moseley as a director (2 pages)
26 May 2010Appointment of Mr John Barry Moseley as a director (2 pages)
22 December 2009Director's details changed for Mr Malcolm John Joseph Dawson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Malcolm John Joseph Dawson on 22 December 2009 (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)