Woldingham
Caterham
Surrey
CR3 7HH
Director Name | Andrew Iain Colin Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Managing Director |
Correspondence Address | 5 Aikenshill Cottages Newburgh Aberdeenshire AB41 6AT Scotland |
Director Name | Innvotec Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 1 Castle Lane London SW1E 6DR |
Director Name | David Robert Bexon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Non-Executive Director |
Correspondence Address | 5 Willow Lea Mollington Chester CH1 6LW Wales |
Director Name | John Robert Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 15 Chelwood Close Northwood Middlesex HA6 2RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £85,197 |
Gross Profit | £5,371 |
Net Worth | -£392,573 |
Cash | £15,637 |
Current Liabilities | £691,347 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2005 | Dissolved (1 page) |
---|---|
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Statement of affairs (13 pages) |
21 May 2001 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Registered office changed on 11/05/01 from: kitling road knowsley merseyside L34 9JA (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | New director appointed (3 pages) |
20 November 2000 | Director resigned (1 page) |
8 September 2000 | Particulars of mortgage/charge (4 pages) |
10 July 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Company name changed valley park foods LTD\certificate issued on 31/03/00 (2 pages) |
28 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
26 January 1999 | Director resigned (1 page) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
16 September 1998 | New director appointed (2 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Incorporation (20 pages) |