Whitley
Wigan
Lancashire
WN1 2QH
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 September 2003(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Michael Edmund Bradshaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2003) |
Role | Sales And Marketing Executive |
Correspondence Address | 14 Wynbank Close Bignall End Stoke On Trent Staffordshire ST7 8LR |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Meads Chebsey Stafford Staffordshire ST21 6JU |
Secretary Name | Mr Raymond Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meads Chebsey Stafford Staffordshire ST21 6JU |
Director Name | Mr Adam Bunting |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Severn Drive Clayton Newcastle Staffordshire ST5 4BH |
Director Name | Mr George Edward Basnett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage Alpraham Green Alpraham Tarporley Cheshire CW6 9JQ |
Secretary Name | Mr Adam Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Severn Drive Clayton Newcastle Staffordshire ST5 4BH |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Arthur Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 January 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House Inglewhite Road Longridge Preston Lancashire PR3 2DB |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1994) |
Role | Chief Financial Officer |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Gerard Finnerty |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2002) |
Role | Managing Director |
Correspondence Address | 334 Crewe Road Winterley Heath Sandbach Cheshire CW11 0RP |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,185 |
Current Liabilities | £2,185 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
14 February 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: norpak coldstore raleigh hall industrial estate eccleshall staffordshire ST21 6JL (2 pages) |
6 October 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
27 November 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
13 February 1996 | Company name changed B. lewis foods LTD\certificate issued on 14/02/96 (2 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|