Company NameS-O-T Health Foods Limited
Company StatusDissolved
Company Number01487133
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Stubbs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address6 Little Moss Lane
Scholar Green
Stoke On Trent
Staffordshire
ST7 3BL
Director NameMr David Condliffe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address18 Bromsberrow Way
Meir Park
Stoke On Trent
Staffordshire
ST3 7UE
Director NameDavid John Lancaster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Correspondence AddressMoss Cottage
Norbury Common
Whitchurch
Cheshire
SY13 4JB
Wales
Director NameMr Graham Matthews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address15 Hill Terrace
Audley
Stoke On Trent
Staffordshire
ST7 8DD
Director NameMr Jeffrey Poole
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Lodge Farm
668 Lightwood Road
Lightwood
Stoke On Trent
ST3 7HE
Director NameMr John Ross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Manager
Correspondence Address29 Primitive Street
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NW
Director NameMr Michael David Yorke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Cedars
Prospect Road
Market Drayton
Shropshire
Tf9
Secretary NameMr Kevin John Downward
NationalityBritish
StatusCurrent
Appointed18 March 1991(10 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Correspondence Address208 Dimsdale Parade West
Newcastle
Staffordshire
ST5 8EA
Secretary NameMr John Ross
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1991)
RoleCompany Director
Correspondence Address29 Primitive Street
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NW

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1989 (34 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 February 2001Dissolved (1 page)
17 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Receiver ceasing to act (2 pages)
22 August 2000Receiver ceasing to act (1 page)
21 August 2000Receiver's abstract of receipts and payments (4 pages)
3 August 2000Receiver's abstract of receipts and payments (4 pages)
27 March 2000Liquidators statement of receipts and payments (4 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Registered office changed on 16/02/99 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
28 September 1998Liquidators statement of receipts and payments (5 pages)
28 July 1998Receiver's abstract of receipts and payments (2 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
30 September 1997Liquidators statement of receipts and payments (6 pages)
7 July 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1997Appointment of receiver/manager (1 page)
18 April 1997Appointment of receiver/manager (1 page)
18 April 1997Receiver ceasing to act (1 page)
25 March 1997Liquidators statement of receipts and payments (6 pages)
3 October 1996Liquidators statement of receipts and payments (6 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
13 March 1996Liquidators statement of receipts and payments (6 pages)
2 November 1995Receiver's abstract of receipts and payments (4 pages)
21 September 1995Liquidators statement of receipts and payments (6 pages)
8 August 1995Cert of liq rel (2 pages)
31 July 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
25 July 1995Appointment of a voluntary liquidator (16 pages)
23 March 1995Liquidators statement of receipts and payments (6 pages)
9 December 1991Administrative Receiver's report (3 pages)
4 February 1991Return made up to 02/01/91; full list of members (8 pages)