Company NameC.F. Cottom (Meats) Ltd.
DirectorChristopher Fred Cottom
Company StatusDissolved
Company Number02690617
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Christopher Fred Cottom
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992
Appointment Duration32 years, 2 months
RoleCooked Meats Manufacturer
Country of ResidenceEngland
Correspondence Address10 Dalston Drive
Moss Bank
St Helens
Merseyside
WA11 7BE
Secretary NamePatricia Kitson Kitson
NationalityBritish
StatusCurrent
Appointed26 April 1995(3 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressWetheral House
Great Salkeld
Penrith
Cumbria
CA11 9NA
Secretary NameReginald Montague Stokes
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration1 year, 3 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressRanworth
7 Willow Leamollington
Chester
Cheshire
CH1 6LN
Wales
Secretary NameSteven Prior
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1995)
RoleSalesman
Correspondence Address69 Alder Hey Road
Eccleston
St Helens
Merseyside
WA10 4DN
Director NameSteven Prior
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1995)
RoleSalesman
Correspondence Address69 Alder Hey Road
Eccleston
St Helens
Merseyside
WA10 4DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (7 pages)
22 September 1995Notice of Constitution of Liquidation Committee (4 pages)
15 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 September 1995Appointment of a voluntary liquidator (2 pages)
14 August 1995Registered office changed on 14/08/95 from: units 2B & 3B oldgate st michaels industrial estate widnes cheshire CWA8 8TL (1 page)
17 May 1995Particulars of mortgage/charge (4 pages)