Company NameEmpire Forwarding Limited
Company StatusDissolved
Company Number02741593
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)
Previous NamePlatters Chilled Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameShirley Anne Dudley
NationalityBritish
StatusClosed
Appointed07 March 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address17 Thorn Grove
Sale
Cheshire
M33 3AA
Director NameStephen Michael Dudley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleFreight Forwarder
Correspondence Address17 Thorn Grove
Sale
Cheshire
M33 3AA
Director NamePrabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Holmes Street
Rochdale
Lancs
OL12 6AQ
Director NameIan Anthony Goldman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address24 Ferndale Avenue
Whitefield
Manchester
Greater Manchester
M45 7QP
Secretary NameIan Anthony Goldman
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address24 Ferndale Avenue
Whitefield
Manchester
Greater Manchester
M45 7QP
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed15 February 1993(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 1995)
RoleCompany Director
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Director NameShirley Anne Dudley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 March 1996)
RoleCompany Director
Correspondence Address17 Thorn Grove
Sale
Cheshire
M33 3AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 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
Appointed20 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address425 Wilmslow Road
Withington
Manchester
M20 4AA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
9 October 1996Director resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 95 oldham road rochdale OL16 5QR (1 page)
10 August 1995Return made up to 10/08/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1995Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages)
10 August 1995£ nc 1000/25000 05/08/95 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Minutes of meeting (2 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995New director appointed (2 pages)
21 March 1995New secretary appointed;new director appointed (2 pages)
20 March 1995Company name changed platters chilled foods LIMITED\certificate issued on 21/03/95 (4 pages)