Company NameK.S.C. Foods Limited
DirectorsAndrew David MacDonald and Debra Jane MacDonald
Company StatusDissolved
Company Number02895314
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Previous NameFerndale Produce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameAndrew David MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(same day as company formation)
RoleGreengrocers
Correspondence Address17 Rectory Close
Denton
Manchester
M34 7SX
Director NameDebra Jane MacDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Correspondence Address383 Stockport Road
Denton
Manchester
Greater Manchester
M34 6EP
Secretary NameDebra Jane MacDonald
NationalityBritish
StatusCurrent
Appointed12 September 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address383 Stockport Road
Denton
Manchester
Greater Manchester
M34 6EP
Director NameMalcolm Favell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleGreengrocer
Correspondence Address32 Kestral Avenue
Audenshaw
Manchester
Secretary NameMalcolm Favell
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleGreengrocer
Correspondence Address32 Kestral Avenue
Audenshaw
Manchester
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Registered office changed on 24/11/98 from: 383 stockport road denton manchester greater manchester M34 6EP (1 page)
23 November 1998Statement of affairs (7 pages)
23 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1998Appointment of a voluntary liquidator (1 page)
2 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 15 clarendon street hyde cheshire SK14 2EL (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Company name changed ferndale produce LIMITED\certificate issued on 23/09/97 (2 pages)
14 May 1997Full accounts made up to 31 August 1996 (4 pages)
19 March 1997Return made up to 07/02/97; no change of members (4 pages)
14 March 1996Return made up to 07/02/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 August 1995 (4 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (2 pages)
16 August 1995Accounting reference date shortened from 28/02 to 31/08 (1 page)