Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Mr Gerardus Leonnadus Wilhelmus Maria Claessens |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Greenmoor Carlisle Road Buxton Derbyshire SK17 6XE |
Director Name | Paul Ian Hockenhull |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Greenmoor Carlisle Road Buxton Derbyshire SK17 6XE |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 245 Hollins Lane Hollins Bury Lancashire BL9 8AS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Steven Robert Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1999) |
Role | Business Development |
Correspondence Address | 46 Ashworth Park Knutsford Cheshire WA16 9DL |
Director Name | Mr Adrian Malcolm Scott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1996) |
Role | Manager |
Correspondence Address | 4 West Close Bollington Macclesfield Cheshire SK10 5LA |
Director Name | Mr Eric Fantozzi |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Manager |
Correspondence Address | Croft House 9 Croft Road Evesham Worcestershire WR11 4NE |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Angela Michaelle Hiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Woodvale Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | David John Love |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 175 Beach Road Hartford Northwich Cheshire CW8 3AD |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | David James Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2001) |
Role | Factory Manager |
Correspondence Address | 20 Albany Street Edinburgh Midlothian EH1 3QB Scotland |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 45 Station Road Hesketh Bank Southport PR4 6SP |
Registered Address | Faraday Road Astmoor Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Turnover | £2,703,000 |
Gross Profit | -£114,000 |
Net Worth | -£3,114,000 |
Cash | £167,000 |
Current Liabilities | £4,071,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
6 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
11 December 2001 | Return made up to 05/12/01; full list of members
|
6 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
15 November 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Director resigned (1 page) |
5 October 2001 | Declaration of mortgage charge released/ceased (6 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
23 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
10 December 1997 | Company name changed lion norwestern foods LIMITED\certificate issued on 11/12/97 (2 pages) |
12 August 1997 | Director's particulars changed (1 page) |
18 April 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
14 April 1997 | Director's particulars changed (1 page) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members
|
2 January 1997 | New secretary appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (17 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Return made up to 05/12/95; no change of members
|
7 March 1995 | Director's particulars changed (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |