Company NameChelford Foods Limited
Company StatusDissolved
Company Number01162386
CategoryPrivate Limited Company
Incorporation Date8 March 1974(50 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameRoper Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMr Christopher Gordon Edgar Richards
NationalityBritish
StatusClosed
Appointed31 March 2000(26 years after company formation)
Appointment Duration5 years, 8 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director NameDavid Andrew Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleAccountant
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameMr David Fred Roper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Director NameMrs Lorna Roper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Secretary NameMrs Lorna Roper
NationalityBritish
StatusResigned
Appointed08 June 1992(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Director NameMichael John Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address41 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameGraeme Vaughan Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address25 Whitehouse Lane
Barnston
Wirral
Cheshire
L60 1UD
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed30 April 1993(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1995)
RoleSecretary
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ
Secretary NameCatherine Ann Mortimer
NationalityBritish
StatusResigned
Appointed15 February 1995(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence AddressGaskells Farm
Woodhouse End Road Gawsworth
Macclesfield
Cheshire
SK11 9QT
Secretary NameMichael John Mortimer
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address41 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameMr John Stephen Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mercer Way
Nantwich
Cheshire
CW5 5YD
Director NameJohn Renshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressBrookfield
Private Road Hoghton
Preston
PR5 0DE
Director NameStephen Shepherd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 May 2003)
RoleCompany Director
Correspondence Address163 Hull Road
Anlaby
East Yorkshire
HU10 6ST

Location

Registered Address2b
Thursby Road Croft Business Park
Bromborough Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£180,273
Gross Profit£50,647
Net Worth-£22,954
Cash£281
Current Liabilities£25,235

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Application for striking-off (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 December 2003Company name changed roper foods LIMITED\certificate issued on 01/12/03 (3 pages)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
18 May 2003Registered office changed on 18/05/03 from: sandle heath mill chelford macclesfield cheshire SK11 9AP (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 June 2002Return made up to 31/05/02; full list of members (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Return made up to 31/05/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
2 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
25 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
29 May 1998Particulars of mortgage/charge (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Return made up to 08/06/97; no change of members (4 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Return made up to 08/06/96; full list of members (6 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Secretary's particulars changed (4 pages)
1 August 1995Return made up to 08/06/95; full list of members (12 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1992Company name changed roper waste foods LTD\certificate issued on 28/09/92 (2 pages)
8 March 1974Certificate of incorporation (1 page)