Company NameR.P. Foods Limited
DirectorsFrederick Roy Pidgeon and Mary Pidgeon
Company StatusDissolved
Company Number01291217
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Roy Pidgeon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(15 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleFood Broker
Correspondence Address43 Langdale Way
Frodsham
Warrington
Cheshire
WA6 7NB
Director NameMrs Mary Pidgeon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(15 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address43 Langdale Way
Frodsham
Warrington
Cheshire
WA6 7NB
Secretary NameMrs Mary Pidgeon
NationalityBritish
StatusCurrent
Appointed21 January 1994(17 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address43 Langdale Way
Frodsham
Warrington
Cheshire
WA6 7NB
Director NameMr Anthony Elston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleFood Broker
Correspondence Address27 Budworth Close
Halton Lodge
Runcorn
Cheshire
WA7 5YR
Secretary NameMr Anthony Elston
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleCompany Director
Correspondence Address27 Budworth Close
Halton Lodge
Runcorn
Cheshire
WA7 5YR

Location

Registered AddressBdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 September 1999Dissolved (1 page)
23 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Registered office changed on 02/07/97 from: 107A main street frodham cheshire WA6 7AB (1 page)
1 July 1997Appointment of a voluntary liquidator (2 pages)
1 July 1997Statement of affairs (12 pages)
1 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1997Full accounts made up to 31 July 1996 (12 pages)
26 January 1997Return made up to 22/01/97; no change of members (4 pages)
17 January 1996Return made up to 22/01/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 July 1995 (13 pages)