Company NameNibbles & You Company Limited
DirectorsAngus George Clarke and Donald William Hammond
Company StatusDissolved
Company Number03090205
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Angus George Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Shrewsbury Avenue
Market Harborough
Leicestershire
LE16 8BB
Director NameMr Donald William Hammond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(same day as company formation)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameMr Donald William Hammond
NationalityBritish
StatusCurrent
Appointed11 August 1995(same day as company formation)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 May 2000Dissolved (1 page)
15 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
29 July 1998Liquidators statement of receipts and payments (7 pages)
28 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1997Statement of affairs (17 pages)
28 July 1997Appointment of a voluntary liquidator (1 page)
7 July 1997Registered office changed on 07/07/97 from: unit H4 kagee house kingsfield way gladstone industry northampton northamptonshire NN5 7QN (1 page)
28 April 1997Registered office changed on 28/04/97 from: 5 shrewsbury avenue market harborough leicestershire LE16 8BB (1 page)
17 December 1996Return made up to 11/08/96; full list of members (6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounting reference date notified as 30/09 (1 page)
20 September 1995Ad 11/08/95-31/08/95 £ si 98@1=98 £ ic 100/198 (2 pages)
25 August 1995Ad 11/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
16 August 1995Secretary resigned (2 pages)
11 August 1995Incorporation (24 pages)