Company NameGoldcrest Foods Limited
DirectorsJohn Mullen and John Wesley Stephen Watson
Company StatusDissolved
Company Number02728550
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameMr John Wesley Stephen Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTyddyn Newydd Llanfair Me
Benllech
Angesey
Gwynedd
LL74 8NS
Wales
Secretary NameDavid Norman Bowcock
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Secretary NameMrs Rachel Margaret Foulkes
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGlan Y Dwr
Glasinfryn
Bangor
Gwynedd
LL57 4UP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRobson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 January 1999Dissolved (1 page)
19 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
31 December 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1995Registered office changed on 19/12/95 from: holywell house parkway business centre deeside park clwyd CH5 2LE (1 page)
13 December 1995Appointment of a voluntary liquidator (2 pages)
13 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 December 1995Ad 22/11/95--------- £ si 25168@1=25168 £ ic 47000/72168 (2 pages)
11 December 1995Particulars of contract relating to shares (4 pages)
11 December 1995£ nc 47000/73000 05/12/95 (1 page)
4 September 1995Return made up to 03/07/95; no change of members (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)