Company NameValley Park Canning Limited
DirectorsAndrew Iain Colin Wilson and Innvotec Managers Limited
Company StatusDissolved
Company Number03561849
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Previous NameValley Park Foods Ltd

Business Activity

Section CManufacturing
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food

Directors

Secretary NameDr Melvyn Daniel Flitman
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Cottage, Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HH
Director NameAndrew Iain Colin Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleManaging Director
Correspondence Address5 Aikenshill Cottages
Newburgh
Aberdeenshire
AB41 6AT
Scotland
Director NameInnvotec Managers Limited (Corporation)
StatusCurrent
Appointed20 November 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameDavid Robert Bexon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleNon-Executive Director
Correspondence Address5 Willow Lea
Mollington
Chester
CH1 6LW
Wales
Director NameJohn Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleInvestment Manager
Correspondence Address15 Chelwood Close
Northwood
Middlesex
HA6 2RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£85,197
Gross Profit£5,371
Net Worth-£392,573
Cash£15,637
Current Liabilities£691,347

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2005Dissolved (1 page)
13 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
21 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2001Statement of affairs (13 pages)
21 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001Registered office changed on 11/05/01 from: kitling road knowsley merseyside L34 9JA (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
22 January 2001New director appointed (3 pages)
20 November 2000Director resigned (1 page)
8 September 2000Particulars of mortgage/charge (4 pages)
10 July 2000Full accounts made up to 31 March 1999 (13 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (5 pages)
31 March 2000Company name changed valley park foods LTD\certificate issued on 31/03/00 (2 pages)
28 July 1999Return made up to 11/05/99; full list of members (6 pages)
26 January 1999Director resigned (1 page)
17 October 1998Particulars of mortgage/charge (5 pages)
16 September 1998New director appointed (2 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 May 1998Secretary resigned (1 page)
11 May 1998Incorporation (20 pages)