Company NameM P H Food Advisory Services Limited
Company StatusDissolved
Company Number04003497
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMaurice Patrick Hedgecock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address16 Telford Close
Conwy Marina
Conwy
Gwynedd
LL32 8GT
Wales
Director NameDavid Thomas Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RolePropritor Of Petrol Station
Country of ResidenceWales
Correspondence Address16 Telford Close
Conwy Marina
Conwy
LL32 8GT
Wales
Director NameTanya Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleBook Keeper
Correspondence Address26 Glan Y Wern
Tyn Y Groes
Conwy
LL32 8TW
Wales
Secretary NameTanya Jones
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleBook Keeper
Correspondence Address26 Glan Y Wern
Tyn Y Groes
Conwy
LL32 8TW
Wales
Director NameColin Adrian Hardie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleConsultant
Correspondence Address49 Ashly Court
St. Asaph
Clwyd
LL17 0PG
Wales
Secretary NameDeborah Jane Birchall
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleHuman Resource Manager
Correspondence AddressHelshaw Grange
Tern Hill
Market Drayton
Shropshire
TF9 2JP
Director NameMr Alan Charles Webb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Bletchley Court
Bletchley
Market Drayton
Shropshire
TF9 3RZ
Secretary NameMr Richard Anthony James Benson
NationalityBritish
StatusResigned
Appointed15 December 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2002)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address38 Walkmill Road
Market Drayton
Shropshire
TF9 1JZ
Director NameAlan Birchell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2002)
RoleDirector Of Food Companies
Correspondence AddressKelshaw Grange Farm
Tern Hill
Market Drayton
Shropshire
TF9 2JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
6 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Statement of affairs (8 pages)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2004Registered office changed on 26/01/04 from: 9 marlborough drive rhos on sea colwyn bay LL28 4NQ (1 page)
22 January 2004Appointment of a voluntary liquidator (1 page)
27 June 2003Return made up to 30/05/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: helshaw grange tern hill market drayton shropshire TF9 2JP (1 page)
4 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
28 October 2002Director resigned (1 page)
27 September 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 February 2002Return made up to 30/05/01; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
4 November 2001Director resigned (1 page)
10 April 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
9 February 2001Particulars of mortgage/charge (4 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
6 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000Incorporation (17 pages)