Weedon
Northampton
Northamptonshire
NN7 4QD
Director Name | Frank Richard Jackson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Director |
Correspondence Address | 11 Hall Grange Bolton Appleby In Westmorland Cumbria CA16 6WA |
Director Name | Paul Nicholas Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Walkmill Crescent Carlisle CA1 2WF |
Director Name | Michael Edward Lincoln Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Patricia Kitson Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetheral House Great Salkeld Penrith Cumbria CA11 9NA |
Secretary Name | Mrs Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | Cross Fell View Blencarn Penrith Cumbria CA10 1TX |
Director Name | Mrs Tracey Jones |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Director Name | Mr Charles Whiteley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2002) |
Role | Sales Director |
Correspondence Address | 2 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Paul Christian Hindmarsh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2003) |
Role | Operations |
Correspondence Address | 33 Aysgarth Avenue Grangetown Sunderland Tyne And Wear SR2 9RT |
Director Name | John Edward Richardson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2003) |
Role | Managing Director |
Correspondence Address | 8 Lynden Road Ashbrooke Sunderland Tyne & Wear SR2 0EZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,392,542 |
Net Worth | -£3,015 |
Cash | £278 |
Current Liabilities | £1,081,729 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2006 | Dissolved (1 page) |
---|---|
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
21 January 2005 | Liquidators statement of receipts and payments (13 pages) |
29 January 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2004 | Statement of affairs (8 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: unit 3A redhills business park penrith cumbria CA11 0DT (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (1 page) |
23 April 2003 | Company name changed jones foods (imports) LIMITED\certificate issued on 23/04/03 (2 pages) |
12 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 November 2002 | Return made up to 08/02/02; full list of members
|
19 November 2002 | Director resigned (1 page) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 February 2002 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 08/02/01; full list of members (7 pages) |
5 January 2001 | New director appointed (2 pages) |
4 January 2001 | Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: crossfell house blencarn penrith cumbria CA10 1TX (1 page) |
4 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 08/02/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |