Company NameGemma Foods Limited
Company StatusDissolved
Company Number02042936
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSydney Paul Barber
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Whispers
6 Farm Lane Horsham
Telford
Shorpshire
TF4 2NE
Director NameNeville Leonard Peter Wood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressOld Brook House
Old Park
Telford
Shropshire
TF2 0DG
Secretary NameNeville Leonard Peter Wood
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressOld Brook House
Old Park
Telford
Shropshire
TF2 0DG
Director NameMrs Sandra Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleManageress
Correspondence AddressOld Brook House
Old Park
Telford
Shropshire
TF3 5AU

Location

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

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting of creditors (1 page)
19 September 2001Appointment of a liquidator (1 page)
19 June 2001Order of court to wind up (2 pages)
8 June 2001Administrator's abstract of receipts and payments (3 pages)
8 June 2001Notice of discharge of Administration Order (3 pages)
29 May 2001Administrator's abstract of receipts and payments (3 pages)
3 October 2000Administrator's abstract of receipts and payments (3 pages)
30 June 2000Administrator's abstract of receipts and payments (3 pages)
23 September 1999Administrator's abstract of receipts and payments (2 pages)
5 February 1999Administrator's abstract of receipts and payments (2 pages)
30 July 1998Administrator's abstract of receipts and payments (2 pages)
3 March 1998Administrator's abstract of receipts and payments (2 pages)
31 July 1997Administrator's abstract of receipts and payments (2 pages)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
1 August 1996Administrator's abstract of receipts and payments (2 pages)
8 February 1996Administrator's abstract of receipts and payments (2 pages)
16 January 1996Administrator's abstract of receipts and payments (2 pages)
7 April 1995Administrator's abstract of receipts and payments (2 pages)
7 April 1995Administrator's abstract of receipts and payments (2 pages)
23 May 1991Full accounts made up to 31 March 1990 (12 pages)