Company NameEryri Food Products Limited
DirectorsFrancis Rush and Jacqueline Rush
Company StatusDissolved
Company Number01697518
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Francis Rush
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMeat Processing
Country of ResidenceUnited Kingdom
Correspondence AddressSerrat
Cadnant Road
Menai Bridge
Gwynedd
LL59 5BU
Wales
Director NameJacqueline Rush
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressSerrat
Cadnant Road Menai Bridge
Anglesey
Gwynedd
LL59 5BU
Wales
Secretary NameJacqueline Rush
NationalityBritish
StatusCurrent
Appointed23 June 1995(12 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence AddressSerrat
Cadnant Road Menai Bridge
Anglesey
Gwynedd
LL59 5BU
Wales
Director NameBleddyn Lloyd Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 November 1991)
RoleMeat Importer & Exporter
Correspondence Address11 Church End
Hale
Liverpool
Merseyside
L24 4AX
Director NameMr Iwan Rees Thomas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed24 August 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1994)
RoleMeat Processing
Correspondence AddressLlechwedd
Rhostryfan
Caernarvon
Gwynedd
LL54 7LT
Wales
Director NameMr Robert Wyn Thomas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 September 1994)
RoleMeat Processor & Wholesaler
Correspondence AddressLlechwedd
Rhostryfan
Caernarvon
Gwynedd
LL54 7LT
Wales
Secretary NameMr David Thomas Rowlands
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressLluest Wen Penygarth
Caernarvon
Gwynedd
LL55 1EY
Wales
Secretary NameMr Iwan Rees Thomas
NationalityWelsh
StatusResigned
Appointed25 November 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 1994)
RoleMeat Processing
Correspondence AddressLlechwedd
Rhostryfan
Caernarvon
Gwynedd
LL54 7LT
Wales
Director NameArthur Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 1994)
RoleSalesman
Correspondence Address5 Augusta Place
Y Felinheli
Gwynedd
LL56 4HJ
Wales
Secretary NameAnne Louise McKiernan
NationalityBritish
StatusResigned
Appointed13 May 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1995)
RoleAccountant
Correspondence Address7 Gernant
Braichmelyn Bethesda
Bangor
Gwynedd
LL57 3RE
Wales

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,708,596
Gross Profit£731,614
Net Worth£242,793
Cash£590
Current Liabilities£475,129

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Return of final meeting of creditors (1 page)
10 September 2001Appointment of a liquidator (1 page)
8 June 2001Notice of discharge of Administration Order (3 pages)
8 June 2001Administrator's abstract of receipts and payments (3 pages)
29 March 2001Order of court to wind up (3 pages)
22 November 2000Administrator's abstract of receipts and payments (3 pages)
3 July 2000Administrator's abstract of receipts and payments (3 pages)
1 December 1999Administrator's abstract of receipts and payments (3 pages)
10 June 1999Administrator's abstract of receipts and payments (2 pages)
26 November 1998Administrator's abstract of receipts and payments (2 pages)
27 May 1998Administrator's abstract of receipts and payments (2 pages)
27 May 1998O/C-replacement of administrator (5 pages)
25 November 1997Administrator's abstract of receipts and payments (2 pages)
12 August 1997Registered office changed on 12/08/97 from: celtic house industrial estate gaerwen anglesey LL60 6HR (1 page)
12 June 1997Administrator's abstract of receipts and payments (2 pages)
12 September 1996Notice of result of meeting of creditors (3 pages)
2 August 1996Statement of administrator's proposal (13 pages)
3 June 1996Administration Order (3 pages)
3 June 1996Notice of Administration Order (1 page)
10 April 1996Particulars of mortgage/charge (4 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 24/08/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Full accounts made up to 31 October 1994 (13 pages)