Company NameB. Hodge (Food Supplies) Limited
Company StatusDissolved
Company Number00389184
CategoryPrivate Limited Company
Incorporation Date11 August 1944(79 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCharles Fred Summers
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(47 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleBusiness Consultant
Correspondence Address2 Holwood Drive
Whalley Range
Manchester
Lancashire
M16 8WS
Director NameLeslie James Summers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(47 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFood Distribution Executive
Correspondence Address40 Dean Row
Handforth
Wilmslow
Cheshire
SK9 3AF
Director NamePatricia Summers
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(47 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address2 Holwood Drive
Manchester
Lancashire
M16 8WS
Secretary NamePatricia Summers
NationalityBritish
StatusCurrent
Appointed16 January 1992(47 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Holwood Drive
Manchester
Lancashire
M16 8WS

Location

Registered AddressRatcliffe And Co
7 Chorley New Road
Bolton Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1999Liquidators statement of receipts and payments (6 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
18 March 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Receiver's abstract of receipts and payments (2 pages)
27 June 1997Receiver ceasing to act (1 page)
20 March 1997Registered office changed on 20/03/97 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
19 March 1997Statement of affairs (4 pages)
19 March 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997Registered office changed on 03/02/97 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
11 September 1996Receiver's abstract of receipts and payments (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 14 honey street cheetham hill manchester M8 8RJ (1 page)
11 October 1995Receiver's abstract of receipts and payments (4 pages)
13 September 1995Administrative Receiver's report (40 pages)