Company NameSalford Foods Limited
Company StatusDissolved
Company Number03508784
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 1 month ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NameFreshbake Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Secretary NameSian Louise Land
NationalityBritish
StatusClosed
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address8 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director NameMichael Thomas Enright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 27 November 2001)
RoleManaging Dierctor
Correspondence Address9 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Director NameSian Louise Land
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 27 November 2001)
RoleFinance Director
Correspondence Address8 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director NameKelvyn Barry Hale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleAccountant
Correspondence Address13 Stuart Road
Windle
St Helens
Merseyside
WA10 6HU
Director NameMichael James Edward Rushworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleEngineer
Correspondence AddressUphill
Ardens Grafton
Alcester
Warwickshire
B49 6DR
Secretary NameMr Christopher Jeremy Stump
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Sussex Street
London
SW1V 4RU
Director NameMr Graeme Robert Derby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Barn Lodge Lane
Ardleigh
Colchester
Essex
CO7 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
Greater Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Registered office changed on 27/06/01 from: 101 broadway salford quays salford greater manchester M5 2UQ (1 page)
22 June 2001Application for striking-off (1 page)
28 March 2001Director resigned (1 page)
8 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 29 July 2000 (5 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 July 1998 (5 pages)
16 March 1999Return made up to 06/02/99; full list of members (6 pages)
30 November 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: timothys bridge road stratford upon avon LV37 9YL (1 page)
6 February 1998Incorporation (13 pages)