Company NameCollingham Quality Foods Limited
Company StatusDissolved
Company Number00668914
CategoryPrivate Limited Company
Incorporation Date31 August 1960(63 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameStanley Neil Hyman
NationalityBritish
StatusCurrent
Appointed29 October 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address34 Broadway
Cheadle
Cheshire
SK8 1LD
Director NameJoseph Halberstadt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(36 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleButcher
Correspondence Address16 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameRichard Ian Hyman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(36 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address47 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameAaron Mordechai Fulda
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(40 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address109 Albert Avenue
Prestwich
Manchester
M25 0HE
Director NameMr Lawrence Abramson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 1997)
RoleButcher
Correspondence Address19 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameLloyd Grosberg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address4 Butt Hill Avenue
Prestwich
Manchester
M25 9PN
Director NameStanley Neil Hyman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleButcher
Correspondence Address34 Broadway
Cheadle
Cheshire
SK8 1LD
Director NameSydney Yoffey
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 1998)
RoleRetired Butcher
Correspondence Address6 Perrymead
Prestwich
Manchester
Lancashire
M25 2QJ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£283,489
Cash£32,817
Current Liabilities£161,945

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Receiver's abstract of receipts and payments (3 pages)
29 March 2005Receiver ceasing to act (1 page)
9 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Receiver's abstract of receipts and payments (2 pages)
5 August 2003Appointment of a voluntary liquidator (1 page)
5 August 2003Statement of affairs (7 pages)
5 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2003Appointment of receiver/manager (1 page)
3 July 2003Registered office changed on 03/07/03 from: 41 blackfriars road salford manchester M3 7DB (1 page)
20 June 2003Particulars of mortgage/charge (3 pages)
6 November 2002Return made up to 26/10/02; full list of members (12 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
31 October 2001Return made up to 26/10/01; full list of members (12 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
9 November 2000Return made up to 26/10/00; full list of members (12 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 November 1999Return made up to 26/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (5 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
9 November 1998Return made up to 26/10/98; full list of members (9 pages)
6 November 1998Director's particulars changed (1 page)
21 May 1998Location of register of members (1 page)
21 May 1998Registered office changed on 21/05/98 from: 35 collingham street manchester 8 (1 page)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1998Return made up to 26/10/97; full list of members (9 pages)
8 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
4 December 1995Return made up to 26/10/95; no change of members (4 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
28 January 1987Particulars of mortgage/charge (3 pages)
31 August 1960Incorporation (16 pages)