Company NameU.C.P. (Quality Foods) Limited
DirectorsShirley Bailey and John Stanley Clifford Wilsone Hill
Company StatusDissolved
Company Number02301375
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameShirley Bailey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address25a Tropicana Punta Lara
Nerja
Malaga
Spain
Director NameMr John Stanley Clifford Wilsone Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address13 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SX
Secretary NameShirley Bailey
NationalityBritish
StatusCurrent
Appointed25 February 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address25a Tropicana Punta Lara
Nerja
Malaga
Spain
Director NameMr John Stanley Louis Hill
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 1997)
RoleCompany Director
Correspondence Address1 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,489
Cash£1,664
Current Liabilities£30,320

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Appointment of a voluntary liquidator (1 page)
16 August 2001Statement of affairs (7 pages)
16 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Registered office changed on 30/07/01 from: 113 union street, oldham, lancashire. OL1 1RU. (1 page)
21 June 2001Return made up to 14/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 May 2000Return made up to 14/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 April 1999Return made up to 14/03/99; full list of members (6 pages)
30 September 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 May 1997Return made up to 14/03/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 August 1996Return made up to 14/03/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 May 1995Return made up to 14/03/95; full list of members (6 pages)