Company NameMeat Supply Solutions Limited
Company StatusDissolved
Company Number08633631
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamesSmallburn (Perth) Limited and Smallburn Leisure Limited

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 Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address113 Front Street
Blyth
Northumberland
NE24 4HW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Smallburn Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,417
Cash£250
Current Liabilities£57,831

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
11 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
16 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
16 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
5 February 2016Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
(3 pages)
5 February 2016Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
(3 pages)
4 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
3 August 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
3 August 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
3 August 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
3 August 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
31 July 2015Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
31 July 2015Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
21 April 2015Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
17 February 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
17 February 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)