Company NameXanthe Foods Ltd.
DirectorDominic Patterson
Company StatusDissolved
Company Number03435204
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDominic Patterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years
RoleBar Manager
Correspondence Address25 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Secretary NameAdam Dominic Patterson
NationalityBritish
StatusCurrent
Appointed06 April 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address25 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameFernando Juan Cinca
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleRestauranteur
Correspondence Address424 Tonge Moor Road
Bolton
Lancashire
BL2 2JU
Secretary NameHilton Thompson
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Moordown Close
Cheetham Hill
Manchester

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,795
Cash£50
Current Liabilities£17,030

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
2 March 2001Appointment of a voluntary liquidator (1 page)
2 March 2001Statement of affairs (5 pages)
2 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2001Registered office changed on 15/02/01 from: 447 wilmslow road withington manchester M20 4AN (1 page)
1 June 2000Return made up to 17/09/99; no change of members (4 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
16 May 2000Accounts for a small company made up to 31 August 1998 (5 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
6 April 1999New director appointed (2 pages)
3 April 1999Return made up to 17/09/98; full list of members (6 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
6 November 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)