Company NameWestpoint Foods Limited
Company StatusDissolved
Company Number03284628
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameLowthers Food Group Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMerrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed15 October 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2007)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address54 Erpingham Road
London
SW15 1BG
Director NameMr Mark Jeremy Sims
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(6 years after company formation)
Appointment Duration4 years, 6 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusClosed
Appointed19 March 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2007)
RoleAccountant
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameRichard Hugh Macgregor Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressGosford House
Gosford
Ottery St Mary
Devon
EX11 1LX
Director NameMr Joel Kendrick Tattersall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Director NameMichael David Westhead
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address3 Higher Highfield Court
Haigh Road Aspull
Wigan
WN2 1US
Secretary NameMichael David Westhead
NationalityBritish
StatusResigned
Appointed02 December 1996(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2003)
RoleAccountant
Correspondence Address3 Higher Highfield Court
Haigh Road Aspull
Wigan
WN2 1US
Director NameMr Charles Patterson Gonszor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2002)
RoleCeo Of Investment Co
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Firs West Drive
Wentworth
Virginia Water
Surrey
GU25 4LY
Director NameMbe David Jeremy Owen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Birdingbury
Rugby
Warwickshire
CV23 8EW
Director NameMichael John Goodman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address7 Ledmore Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 0RT
Director NameJohn Harrington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address6 Glenbrook Hill
Glossop
Derbyshire
SK13 7BY
Director NameHilary Elizabeth Greaves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressToad Hall Pindale Road
Castleton
Sheffield
South Yorkshire
S33 8WU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Kpmg
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2006Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver ceasing to act (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
25 February 2005Receiver's abstract of receipts and payments (2 pages)
8 April 2004Administrative Receiver's report (10 pages)
4 February 2004Appointment of receiver/manager (1 page)
4 February 2004Registered office changed on 04/02/04 from: west point clarence avenue trafford park manchester M17 1QS (1 page)
7 January 2004Auditor's resignation (1 page)
13 October 2003Company name changed lowthers food group LIMITED\certificate issued on 13/10/03 (2 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
24 April 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
19 February 2003Return made up to 19/01/03; no change of members (5 pages)
28 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
29 October 2002Return made up to 19/01/02; full list of members (11 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
17 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
24 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 November 2000New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
17 February 2000Return made up to 27/11/99; full list of members; amend (10 pages)
7 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
28 October 1999Full group accounts made up to 31 December 1998 (23 pages)
9 September 1999New director appointed (3 pages)
1 February 1999Full group accounts made up to 31 December 1997 (23 pages)
16 December 1998Return made up to 27/11/98; full list of members (6 pages)
26 February 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Registered office changed on 21/10/97 from: eighth floor peter house st peter's square manchester M1 5BH (1 page)
16 July 1997Particulars of mortgage/charge (5 pages)
25 April 1997Company name changed calmrock LIMITED\certificate issued on 28/04/97 (3 pages)
19 February 1997Memorandum and Articles of Association (3 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/01/97
(2 pages)
5 February 1997S-div 24/01/97 (1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Ad 24/01/97--------- £ si [email protected]=1499 £ ic 2/1501 (4 pages)
5 February 1997£ nc 100/1502 24/01/97 (1 page)
5 February 1997Ad 27/01/97--------- £ si [email protected]=41000 £ ic 1501/42501 (2 pages)
5 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
5 February 1997£ nc 1502/104291 27/01/97 (1 page)
5 February 1997Registered office changed on 05/02/97 from: eighth floor peter house manchester M1 5BH (1 page)
3 February 1997Particulars of mortgage/charge (5 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1996Secretary resigned (1 page)
27 November 1996Incorporation (12 pages)