Company NameDENI Foods (Tastypuds) Limited
Company StatusDissolved
Company Number02899691
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameDeborah Ann Askwith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address42 Deepwell View
Halfway
Sheffield
S19 5SP
Director NameNigel Raymonde Soar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleFood Manufacturer
Correspondence Address42 Deepwell View
Halfway
Sheffield
S19 5SP
Director NamePaul Ian Hockenhull
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleFood Industry Consultant
Correspondence AddressGreenmoor
Carlisle Road
Buxton
Derbyshire
SK17 6XE
Secretary NameMr John Henry Southam
NationalityBritish
StatusCurrent
Appointed29 July 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address20 Partridge Avenue
Manchester
Lancs
M23 1PP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDeborah Ann Askwith
NationalityBritish
StatusResigned
Appointed22 March 1994(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1994)
RoleSecretary
Correspondence AddressThe Smallholding
Cliff Hill Clowne
Chesterfield
Derbyshire
S43 4LE
Director NameMr John Henry Southam
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address20 Partridge Avenue
Manchester
Lancs
M23 1PP

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 December 1998Dissolved (1 page)
2 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (6 pages)
19 July 1996Appointment of a voluntary liquidator (1 page)
19 July 1996Notice of Constitution of Liquidation Committee (2 pages)
19 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1996Director resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: 1 holbrook green holbrook industrial estate halfway sheffield S19 5FE (1 page)
30 April 1996Accounts for a small company made up to 28 February 1995 (9 pages)
7 March 1996Return made up to 17/02/96; no change of members (4 pages)
25 April 1995Particulars of mortgage/charge (6 pages)
7 March 1995Ad 31/01/95--------- £ si 998@1 (2 pages)