Company NameEdenfield Foods Limited
Company StatusDissolved
Company Number01887924
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMaurice Herbert Allen-Muncey
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address41 Cranleigh Drive
Brooklands
Sale
Cheshire
M33 3PN
Director NameMr Roger Maurice Allen-Muncey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadscroft House
Alderley Edge
Cheshire
SK9 7UX
Director NameRichard Frederick May
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Ridge Hill
Sutton
Macclesfield
Cheshire
SK11 0LU
Secretary NameMr Roger Maurice Allen-Muncey
NationalityBritish
StatusCurrent
Appointed23 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadscroft House
Alderley Edge
Cheshire
SK9 7UX

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (3 pages)
6 December 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
15 December 1995Liquidators statement of receipts and payments (6 pages)