Company NameCumbrian Valley Foods Limited
Company StatusDissolved
Company Number02923047
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameBarton Bros & Company Limited

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 NameDavid Barton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 20 February 2007)
RoleSecretary
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameJonathan Stuart Barton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressField View Barn
Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Director NameGlen Eastwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address60 Marland Crescent
Reddish
Stockport
Cheshire
Secretary NameDavid Barton
NationalityBritish
StatusClosed
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 20 February 2007)
RoleSecretary
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,582,693
Gross Profit£911,467
Current Liabilities£720,415

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2006Receiver ceasing to act (1 page)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Administrative Receiver's report (10 pages)
12 May 2004Appointment of receiver/manager (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Full accounts made up to 30 April 2003 (14 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
16 June 2003Return made up to 26/04/03; full list of members (8 pages)
26 November 2002Return made up to 26/04/01; full list of members; amend (7 pages)
26 November 2002Return made up to 26/04/02; full list of members; amend (8 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 January 2002Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish, stockport SK4 1NS (1 page)
5 September 2001New director appointed (2 pages)
16 July 2001Return made up to 26/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Return made up to 26/04/00; full list of members (7 pages)
14 February 2001Registered office changed on 14/02/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Company name changed barton bros & company LIMITED\certificate issued on 24/03/00 (2 pages)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 May 1999Return made up to 26/04/99; no change of members (4 pages)
12 March 1999Registered office changed on 12/03/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 May 1998Return made up to 26/04/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 June 1997Secretary's particulars changed;director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
11 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
13 May 1996Return made up to 26/04/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
24 May 1995Ad 17/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1995Return made up to 26/04/95; full list of members (6 pages)
8 July 1994Director resigned;new director appointed (6 pages)
28 June 1994Memorandum and Articles of Association (7 pages)
26 April 1994Incorporation (15 pages)