Company NameMasterpack Foods Limited
DirectorsBarbara Pamela Kennaugh and William Royston Kennaugh
Company StatusDissolved
Company Number03073228
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)

Directors

Director NameBarbara Pamela Kennaugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address518 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SQ
Director NameWilliam Royston Kennaugh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleWholesale Butcher
Correspondence Address518 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SQ
Secretary NameBarbara Pamela Kennaugh
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address518 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SQ
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

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

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 February 2000Dissolved (1 page)
22 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1998Statement of affairs (14 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1998Registered office changed on 06/02/98 from: 127-128 walton summit bamber bridge preston PR5 8AE (1 page)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 November 1996Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Accounting reference date shortened from 30/09/96 to 31/01/96 (1 page)
5 February 1996Particulars of mortgage/charge (9 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Accounting reference date notified as 30/09 (1 page)
6 October 1995Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 518 liverpool road rufford ormskirk lancashire L40 1SQ (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 102 sydney street london SW3 6NJ (1 page)
27 June 1995Incorporation (12 pages)