Company NamePanificio Foods Limited
DirectorNayyer Hussain
Company StatusADMINISTRATIVE RECEIVER
Company Number03179284
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)

Directors

Director NameNayyer Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressLittle Leigh
Cullompton
Devon
EX15 2HT
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameAndrew John Young
NationalityBritish
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 months (resigned 21 June 1996)
RoleSolicitor
Correspondence AddressOrchard Chase Eastham Court
161 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameMr James Keith Wooster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Paveley Drive
Morgans Walk Battersea
London
SW11 2TP
Secretary NameMr John Shotton Herbert
NationalityBritish
StatusResigned
Appointed21 June 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressMichelend
Lewes Road, Westmeston
Hassocks
West Sussex
BN6 8RH
Director NameBrian Irving Homewood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address20 Cedar Close
Grafham
Huntingdon
Cambridgeshire
PE28 0DZ
Director NameMr Laurence Norman Slater
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFraydell Links Drive
Totteridge
London
N20 8QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mace And Jones
4 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due11 April 2017 (overdue)

Filing History

13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
17 May 2005Receiver ceasing to act (1 page)
17 May 2005Receiver ceasing to act (1 page)
22 September 2004Receiver's abstract of receipts and payments (2 pages)
22 September 2004Receiver's abstract of receipts and payments (2 pages)
22 September 2004Receiver's abstract of receipts and payments (2 pages)
22 September 2004Receiver's abstract of receipts and payments (2 pages)
18 August 2004Order of court - dissolution void (4 pages)
18 August 2004Order of court - dissolution void (4 pages)
26 December 2003Dissolved (1 page)
26 December 2003Dissolved (1 page)
26 September 2003Completion of winding up (1 page)
26 September 2003Completion of winding up (1 page)
21 July 2003Order of court to wind up (2 pages)
21 July 2003Order of court to wind up (2 pages)
31 March 2003Administrative Receiver's report (8 pages)
31 March 2003Administrative Receiver's report (8 pages)
31 March 2003Stat of affairs with f 3.10 (9 pages)
31 March 2003Stat of affairs with f 3.10 (9 pages)
10 May 2002Receiver's abstract of receipts and payments (2 pages)
10 May 2002Receiver's abstract of receipts and payments (2 pages)
12 June 2001Receiver's abstract of receipts and payments (2 pages)
12 June 2001Receiver's abstract of receipts and payments (2 pages)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
2 June 1999Receiver's abstract of receipts and payments (2 pages)
2 June 1999Receiver's abstract of receipts and payments (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
19 June 1998Receiver's abstract of receipts and payments (3 pages)
19 June 1998Receiver's abstract of receipts and payments (3 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
19 May 1997Appointment of receiver/manager (2 pages)
19 May 1997Appointment of receiver/manager (2 pages)
15 May 1997Appointment of receiver/manager (2 pages)
15 May 1997Appointment of receiver/manager (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 March 1997New director appointed (2 pages)
11 July 1996Particulars of mortgage/charge (10 pages)
11 July 1996Particulars of mortgage/charge (10 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (2 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
24 June 1996Company name changed orbreck foods LIMITED\certificate issued on 24/06/96 (2 pages)
24 June 1996Company name changed orbreck foods LIMITED\certificate issued on 24/06/96 (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1996Company name changed speed 5522 LIMITED\certificate issued on 25/04/96 (2 pages)
25 April 1996Registered office changed on 25/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1996Company name changed speed 5522 LIMITED\certificate issued on 25/04/96 (2 pages)
28 March 1996Incorporation (17 pages)
28 March 1996Incorporation (17 pages)