Company NameRecal Limited
Company StatusDissolved
Company Number01815602
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameB. Lewis Foods Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed14 August 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed25 September 2003(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Michael Edmund Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 24 January 2003)
RoleSales And Marketing Executive
Correspondence Address14 Wynbank Close
Bignall End
Stoke On Trent
Staffordshire
ST7 8LR
Director NameMr Raymond Hill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meads
Chebsey
Stafford
Staffordshire
ST21 6JU
Secretary NameMr Raymond Hill
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meads
Chebsey
Stafford
Staffordshire
ST21 6JU
Director NameMr Adam Bunting
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Severn Drive
Clayton
Newcastle
Staffordshire
ST5 4BH
Director NameMr George Edward Basnett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressElm Tree Cottage Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Secretary NameMr Adam Bunting
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Severn Drive
Clayton
Newcastle
Staffordshire
ST5 4BH
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Arthur Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 January 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House Inglewhite Road
Longridge
Preston
Lancashire
PR3 2DB
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 October 1994)
RoleChief Financial Officer
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameGerard Finnerty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 26 January 2002)
RoleManaging Director
Correspondence Address334 Crewe Road
Winterley Heath
Sandbach
Cheshire
CW11 0RP
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed16 March 1996(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG

Location

Registered AddressUnited Co Operatives Ltd
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,185
Current Liabilities£2,185

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
3 October 2003New director appointed (4 pages)
3 October 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 February 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (11 pages)
4 November 1998Registered office changed on 04/11/98 from: norpak coldstore raleigh hall industrial estate eccleshall staffordshire ST21 6JL (2 pages)
6 October 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
26 January 1997Return made up to 31/12/96; full list of members (12 pages)
28 June 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
13 February 1996Company name changed B. lewis foods LTD\certificate issued on 14/02/96 (2 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)