Company NameCheshire Feed And Grain Engineering Limited
DirectorsJohn Abbott and Lawrence Harold Wilson
Company StatusDissolved
Company Number01447331
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn Abbott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressFold House Farm
Cock Hall Lane Langley
Macclesfield
Cheshire
Director NameLawrence Harold Wilson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Hill Drive
Whaley Bridge
Stockport
Cheshire
SK12 7BH
Secretary NameLawrence Harold Wilson
NationalityBritish
StatusCurrent
Appointed28 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Hill Drive
Whaley Bridge
Stockport
Cheshire
SK12 7BH

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 October 1997Dissolved (1 page)
14 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 1997Liquidators statement of receipts and payments (6 pages)
29 April 1997Liquidators statement of receipts and payments (6 pages)
21 November 1996Liquidators statement of receipts and payments (6 pages)
26 April 1996Liquidators statement of receipts and payments (8 pages)
26 April 1995Appointment of a voluntary liquidator (2 pages)
26 April 1995Notice of Constitution of Liquidation Committee (4 pages)
26 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 April 1995Registered office changed on 11/04/95 from: 115 chestergate macclesfield SK11 6DP (1 page)