Company NameWalter Smith Chase Food Services Limited
Company StatusDissolved
Company Number01849595
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Previous NameWalter Smith Fresh Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Richard Lloyd Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence Address37 Yateley Road
Edgbaston
Birmingham
West Midlands
B15 3JP
Director NameJohn Bruce Temple
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Ashmead Drive
Rednal
Birmingham
West Midlands
B45 8AA
Secretary NameMr Mark Edward Burnhope
NationalityEnglish
StatusCurrent
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameGeoffrey Walter Lloyd Smith
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 April 1991)
RoleCompany Director
Correspondence Address2 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2SB
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address19 Lynn Avenue
Lichfield
Staffordshire
WS13 7DA
Director NameAlan Boden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressMonks Hall
Monks Walk
Ascot
Berkshire
SL5 9AZ

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£10,156,000
Gross Profit£1,778,000
Net Worth£399,000
Cash£81,000
Current Liabilities£963,000

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 July 2004Notice of discharge of Administration Order (3 pages)
25 September 2003Appointment of a liquidator (1 page)
9 January 2001Administrator's abstract of receipts and payments (3 pages)
13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
28 June 1996Administrator's abstract of receipts and payments (2 pages)
10 April 1996Notice of result of meeting of creditors (6 pages)
27 March 1996Director resigned (2 pages)
20 March 1996Certificate creditors committee (1 page)
14 February 1996Notice of Administration Order (1 page)
14 February 1996Administration Order (4 pages)
9 February 1996Full accounts made up to 1 April 1995 (16 pages)
30 January 1996Registered office changed on 30/01/96 from: 366 bromford lane ward end birmingham B8 2RZ (1 page)
2 November 1995Return made up to 01/10/95; no change of members (4 pages)