Company NameWest Norfolk Bottling UK Limited
DirectorsIan Clive Chown and Neil Michael Chown
Company StatusDissolved
Company Number02996585
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 4 months ago)
Previous NameWest Norfolk Bottling Equipment Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Clive Chown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleMachinery Repairs
Correspondence Address45 Dowham Road
Watlington
Kings Lynn
Norfolk
PE33 0HS
Director NameNeil Michael Chown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleMachinery Repairs
Correspondence Address125 Reffley Lane
Gaywood
Kings Lynn
Norfolk
PE30 3SA
Secretary NameNeil Michael Chown
NationalityBritish
StatusCurrent
Appointed15 April 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleMachinery Repairs
Correspondence Address125 Reffley Lane
Gaywood
Kings Lynn
Norfolk
PE30 3SA
Director NameMargaret Rosemary Chown
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressStrawberry House Folgate Lane
Magdalen
Kings Lynn
Norfolk
PE34 3DA
Director NameNeil Michael Chown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleMotor Mechanic
Correspondence Address125 Reffley Lane
Gaywood
Kings Lynn
Norfolk
PE30 3SA
Director NamePeter Arthur Charles Chown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleMarketing
Correspondence AddressStrawberry House Folgate Lane
Magdalen
Kings Lynn
Norfolk
PE34 3DA
Secretary NameMargaret Rosemary Chown
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressStrawberry House Folgate Lane
Magdalen
Kings Lynn
Norfolk
PE34 3DA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 November 2004Dissolved (1 page)
31 August 2004Liquidators statement of receipts and payments (5 pages)
31 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Receiver ceasing to act (1 page)
2 January 2001Receiver's abstract of receipts and payments (3 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Receiver's abstract of receipts and payments (3 pages)
20 January 2000Notice of Constitution of Liquidation Committee (3 pages)
21 December 1999Registered office changed on 21/12/99 from: 24 cannon street wisbech cambridgeshire PE13 2QW (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (6 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
19 November 1999Appointment of receiver/manager (1 page)
29 March 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
25 January 1999Director resigned (1 page)
21 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
20 March 1998Company name changed west norfolk bottling equipment LIMITED\certificate issued on 23/03/98 (2 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Company name changed silfen LIMITED\certificate issued on 04/12/97 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
6 May 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)