Company NamePeveril Farm Foods Ltd.
DirectorsAnthony Keith Baxter and Duncan Keith Baxter
Company StatusDissolved
Company Number03625518
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameAnthony Keith Baxter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleWarehouse Manager
Correspondence Address289 Walton Back Lane
Chesterfield
Derbyshire
S42 7AA
Director NameDuncan Keith Baxter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleTransport Manager
Correspondence Address63 Princess Road
Dronfield
Derbyshire
S18 2LX
Secretary NameAnthony Keith Baxter
NationalityBritish
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleWarehouse Manager
Correspondence Address289 Walton Back Lane
Chesterfield
Derbyshire
S42 7AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 August 2003Dissolved (1 page)
7 May 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
17 April 2000Statement of affairs (5 pages)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Appointment of a voluntary liquidator (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 70-71 parkway wholesale market sheffield south yorkshire S9 4TP (1 page)
29 September 1999Return made up to 02/09/99; full list of members (8 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
4 September 1998Secretary resigned (1 page)
2 September 1998Incorporation (19 pages)