Company NameMount Snack Foods Limited(The)
DirectorsBarbara Brooks and Gordon Henry Brooks
Company StatusDissolved
Company Number01441425
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Barbara Brooks
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLyndseybrook Haydocks Farm
Chorley Lane Charnock Richard
Chorley
Lancashire
WN2 1BE
Director NameMr Gordon Henry Brooks
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLyndseybrook Haydock Farm
Chorley Lane Charnock Richard
Chorley
Lancashire
Secretary NameMr Gordon Henry Brooks
NationalityBritish
StatusCurrent
Appointed24 May 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLyndseybrook Haydock Farm
Chorley Lane Charnock Richard
Chorley
Lancashire

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,126
Cash£8,857
Current Liabilities£360,153

Accounts

Latest Accounts1 August 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End01 August

Filing History

26 September 2002Dissolved (1 page)
26 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2002Registered office changed on 14/06/02 from: pricewaterhousecoopers 101 barbirolli square manchester M2 3PW (1 page)
26 April 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Registered office changed on 25/03/02 from: ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page)
6 November 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: unit 52 kirkless industrial estate cale lane new springs wigan WN2 1HF (1 page)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Statement of affairs (8 pages)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 1998Accounts for a small company made up to 1 August 1997 (6 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 1 August 1996 (7 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
26 January 1996Registered office changed on 26/01/96 from: unit 2 kirkless industrial estat cale lane new springs wigan WN2 1HB (1 page)
12 January 1996Accounts for a small company made up to 1 August 1995 (6 pages)
13 July 1995Return made up to 24/05/95; no change of members (4 pages)