Company NameS.P.C. Food Services Limited
Company StatusDissolved
Company Number02921912
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Secretary NameJoanne Louise Hickey
NationalityBritish
StatusClosed
Appointed12 March 1998(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 October 1998)
RoleCompany Director
Correspondence Address16 Findlay Close
Newton-Le-Willows
Merseyside
WA12 8RF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Anthony Wright
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Danes Drive
Walton-Le-Dale
Preston
Lancashire
PR5 4UG
Secretary NameJeffrey Weltman
NationalityBritish
StatusResigned
Appointed17 August 1995(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressWhiteoaks Elm Cottage
Hobb Lane Daresbury
Warrington
WA4 5LS
Secretary NameGeoffrey Michael Jewell
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Torquay Drive
Billinge
Wigan
Lancashire
WN5 7JG
Secretary NameMrs Helen Storey
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 1998)
RoleL342tl
Correspondence Address6 Hilary Close
Ecclestone Park
Prescot
Merseyside
L34 2TL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Downham & Co.
Northern Assurance Buildings
Albert Square,9/21,Princess Stre
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Return made up to 22/04/97; no change of members (5 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
28 April 1997New secretary appointed (2 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Return made up to 22/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)