Company NameGourmet Delight Limited
Company StatusDissolved
Company Number02708990
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years 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 NameTony Ransom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleGrocer
Correspondence AddressThe Lodge 2 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LU
Director NameRoy Stuart Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleDistributor
Correspondence Address26 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Secretary NameRoy Stuart Williams
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleDistributor
Correspondence Address26 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Director NameNeil Maxwell Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameMr Neal Atherton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1995)
RoleSpecial Products Development
Correspondence Address28 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameDerek John Ransom
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 1995)
RoleNational Sales Manager
Correspondence Address77 Surbiton Road
Hartburn
Stockton
Cleveland
TS18 5QE
Director NameDennis John Walker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1995)
RoleGeneral Manager
Correspondence Address42 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: nuttall & co ground floor mansion house manchester road altrincham cheshire WA14 4RW (1 page)
24 June 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
6 December 1996Appointment of a voluntary liquidator (1 page)
13 November 1996Registered office changed on 13/11/96 from: unit E2/E3 newton business park cartwright street hyde cheshire SK14 4FA (1 page)
13 August 1996New director appointed (2 pages)
16 July 1996Return made up to 23/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
16 July 1996New director appointed (1 page)
27 March 1996Registered office changed on 27/03/96 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
27 March 1996Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
1 May 1995Return made up to 23/04/95; full list of members (8 pages)