Company NameWrenbury Foods Limited
Company StatusDissolved
Company Number02957033
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Previous NameAllrealm Limited

Directors

Director NameJeremy George Hunt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleCheesemaker
Correspondence Address17 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameMildred Murphy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address32 Queen Anne Street
London
W1M 9LB
Director NameAnthony Princep
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Correspondence Address22 Hornby Drive
Nantwich
Cheshire
CW5 6JP
Secretary NameAnthony Princep
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Correspondence Address22 Hornby Drive
Nantwich
Cheshire
CW5 6JP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 December 1998Dissolved (1 page)
3 September 1998Liquidators statement of receipts and payments (5 pages)
3 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (6 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: po box 500 74 mosley street manchester M60 2AT (1 page)
14 November 1996Liquidators statement of receipts and payments (5 pages)
10 May 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Liquidators statement of receipts and payments (10 pages)