Company NameCorridor Food Group Plc
Company StatusDissolved
Company Number02904977
CategoryPublic Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameJohn Richard Lloyd Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(3 weeks, 5 days after company formation)
Appointment Duration9 years, 12 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address37 Yateley Road
Edgbaston
Birmingham
West Midlands
B15 3JP
Director NameMr Leon Andrew Lenik
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTresco Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Secretary NameJames Eyre McHugo
NationalityBritish
StatusClosed
Appointed19 December 1994(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameAndrew Kent Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wilton Mews
London
SW1X 7AR
Secretary NameAndrew Kent Robertson
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wilton Mews
London
SW1X 7AR
Director NameAlan Boden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressMonks Hall
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Alisdair Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressStonefields Mallins Lane
Longcot
Faringdon
Oxfordshire
SN7 7TE
Director NameJohn Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 1994)
RoleStaff Vice President
Correspondence AddressFarlands
Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,000
Cash£113
Current Liabilities£1,648,047

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
25 July 2003Notice of discharge of Administration Order (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
4 July 2003Administrator's abstract of receipts and payments (3 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2002 (3 pages)
21 March 2002Notice of completion of voluntary arrangement (6 pages)
12 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 1998 (3 pages)
12 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2000 (3 pages)
12 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 1999 (3 pages)
12 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 1997 (3 pages)
12 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2001 (3 pages)
12 February 2002Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (2 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
20 October 2000O/C 17/10/97 rem/appt supervisor (5 pages)
5 September 1997Administrator's abstract of receipts and payments (2 pages)
29 May 1996Notice of result of meeting of creditors (43 pages)
12 April 1996Return made up to 04/03/96; no change of members (4 pages)
10 April 1996Notice of result of meeting of creditors (4 pages)
27 March 1996Director resigned (2 pages)
18 March 1996Administration Order (4 pages)
18 March 1996Notice of Administration Order (1 page)
15 March 1996Registered office changed on 15/03/96 from: eagle court 6-7 st johns lane london EC1M 4BH (1 page)
10 October 1995Full accounts made up to 31 March 1995 (16 pages)
25 April 1995Return made up to 04/03/95; full list of members (10 pages)