Company NamePrestwich Food Limited
Company StatusDissolved
Company Number08519684
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)
Dissolution Date12 November 2015 (8 years, 4 months ago)

Directors

Director NameDaniel Michael Zatman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address60 Singleton Road
Salford
Greate Manchester
M7 4LU
Director NameMr Daniel Michael Zatman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address1-2 The Cottages
Deva Centre Trinity Way
Salford
M3 7BE
Director NameSuzanne Zatman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Singleton Road
Salford
Greate Manchester
M7 4NN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
12 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
11 June 2015Liquidators statement of receipts and payments to 13 March 2015 (7 pages)
11 June 2015Liquidators' statement of receipts and payments to 13 March 2015 (7 pages)
11 June 2015Liquidators' statement of receipts and payments to 13 March 2015 (7 pages)
21 March 2014Registered office address changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom on 21 March 2014 (2 pages)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Statement of affairs with form 4.19 (7 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Statement of affairs with form 4.19 (7 pages)
13 September 2013Appointment of Daniel Michael Zatman as a director (3 pages)
13 September 2013Appointment of Daniel Michael Zatman as a director (3 pages)
13 September 2013Termination of appointment of Suzanne Zatman as a director (2 pages)
13 September 2013Termination of appointment of Suzanne Zatman as a director (2 pages)
28 May 2013Appointment of Suzanne Zatman as a director (3 pages)
28 May 2013Appointment of Suzanne Zatman as a director (3 pages)
28 May 2013Termination of appointment of Daniel Zatman as a director (2 pages)
28 May 2013Termination of appointment of Daniel Zatman as a director (2 pages)
8 May 2013Incorporation
Statement of capital on 2013-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
Statement of capital on 2013-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)