Company NameMarathon Fresh Foods Limited
Company StatusDissolved
Company Number02762738
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameThomas Ball
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleMarket Gardener
Correspondence AddressEllens Cottage Black Moss Farm
Black Moss Lane Scarisbrick
Ormskirk
Lancashire
L40 9RN
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB
Director NameMr Leonard Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRutland Taylors Meanygate
Tarleton Moss
Preston
Lancashire
PR4 6XB
Secretary NameMrs Bessie Bond
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address47 River View
Tarleton
Lancashire
PR4 6ED
Director NameMr Gordon Christopher Pates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm House Fengate
Moulton Chapel
Spalding
Lincolnshire
PE12 0XL
Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameMrs Sheila Bowcock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 weeks after company formation)
Appointment Duration3 days (resigned 30 November 1992)
RoleLegal Secretary
Correspondence Address43 Gladstone Street
Bacup
Lancashire
OL13 9JN
Director NameDavid Richard Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 weeks after company formation)
Appointment Duration3 days (resigned 30 November 1992)
RoleSolicitor
Correspondence AddressFairview Holcombe Old Road
Holcombe Ramsbottom
Bury
Lancashire
BL8 4NF
Secretary NameDavid Richard Smith
NationalityBritish
StatusResigned
Appointed27 November 1992(3 weeks after company formation)
Appointment Duration3 days (resigned 30 November 1992)
RoleSolicitor
Correspondence AddressFairview Holcombe Old Road
Holcombe Ramsbottom
Bury
Lancashire
BL8 4NF
Director NameMr Graham Ascroft
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1994)
RoleTransport And Produce Manager
Correspondence AddressTwo Acres
Higher Lane Holmes
Tarleton
Lancashire
PR4 6JH
Director NameMr Peter William Lansdale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1996)
RoleMarket Gardener
Correspondence Address89 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RT
Director NameMr Gordon Clark
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed15 August 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage 52 Doctors Hill
Bournheath
Bromsgrove
Worcestershire
B61 9JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 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
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 July 1999Dissolved (1 page)
7 April 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Receiver ceasing to act (1 page)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 84 grosvenor street london W1X 9DF (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Statement of affairs (4 pages)
19 November 1997Administrative Receiver's report (29 pages)
19 November 1997Form 3.2 statement of affairs (3 pages)
1 September 1997Registered office changed on 01/09/97 from: english village nurseries LTD marsh road banks southport lancashire PR9 8DX (1 page)
28 August 1997Appointment of receiver/manager (1 page)
12 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
3 March 1997Director's particulars changed (1 page)
25 February 1997Full accounts made up to 30 November 1996 (6 pages)
7 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/10/96
(8 pages)
9 August 1996Full accounts made up to 30 November 1995 (9 pages)
14 September 1995Return made up to 31/07/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
31 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)