Company NameMasterchef Manufacturing Limited
DirectorsPaul Richard Belock Samuel and Mark Jonathan Taylor
Company StatusDissolved
Company Number02726069
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePaul Richard Belock Samuel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Moss Lane
Tiverton Heath
Tarporley
Cheshire
Cw6
Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Director NameMr John Ralphs Craddock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Poolhay Close
Corse Lawn
Gloucester
Gloucestershire
GL19 4NY
Wales
Director NameMr Gordon Tickle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Appley Lane South
Appley Bridge
Wigan
Lancashire
WN6 9AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Gordon Tickle
NationalityEnglish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Appley Lane South
Appley Bridge
Wigan
Lancashire
WN6 9AR
Director NameCatherine Ann Tickle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 1995)
RolePromotion Model
Correspondence Address1a Appley Lane South
Appley Bridge
Wigan
Lancashire
WN6 9AR
Secretary NameCatherine Ann Tickle
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 1995)
RolePromotion Model
Correspondence Address1a Appley Lane South
Appley Bridge
Wigan
Lancashire
WN6 9AR
Director NameArthur Heaton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 06 November 1995)
RoleEngineer
Correspondence Address148 Sherwood Drive
Pemberton
Wigan
Lancashire
WN5 9RS
Director NameBlanchfield & Company Limited (Corporation)
StatusResigned
Appointed05 November 1995(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 November 1997)
Correspondence Address170 Preston Road
Coppull
Chorley
Lancashire
PR7 5ED
Secretary NameBlanchfield & Company Limited (Corporation)
StatusResigned
Appointed05 November 1995(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 November 1997)
Correspondence Address170 Preston Road
Coppull
Chorley
Lancashire
PR7 5ED

Location

Registered AddressBurnedge View
75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Liquidators statement of receipts and payments (5 pages)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: unit 7 rosebridge court rosebridge way wigan WN1 3DP (1 page)
16 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1998Statement of affairs (10 pages)
16 July 1998Appointment of a voluntary liquidator (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
14 November 1997Return made up to 09/11/97; full list of members
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 January 1997Ad 20/01/97--------- £ si 41250@1=41250 £ ic 94902/136152 (2 pages)
22 January 1997£ nc 95000/151000 11/12/96 (1 page)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1996£ nc 65000/95000 24/07/96 (1 page)
12 November 1996Ad 28/08/96--------- £ si 30000@1=30000 £ ic 64902/94902 (2 pages)
15 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 March 1996New director appointed (2 pages)
11 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
11 March 1996£ nc 100/65000 06/11/95 (1 page)
11 March 1996Ad 30/01/96--------- £ si 64900@1=64900 £ ic 2/64902 (2 pages)
1 March 1996Secretary resigned;director resigned (1 page)
1 March 1996New secretary appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 1A appley lane south appley bridge wigan lancashire WN6 9AR (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (1 page)
6 September 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 June 1995Return made up to 25/06/95; no change of members (6 pages)