Company NameHandly Perry Foods Limited
Company StatusDissolved
Company Number02731761
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Clive Mitchell Barnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 01 July 2003)
RoleButcher
Country of ResidenceEngland
Correspondence Address13 High Street
Neston
Cheshire
CH64 9TS
Wales
Director NameMr Michael Thomas Perry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 01 July 2003)
RoleButcher
Correspondence Address3 Paddock Drive
Parkgate
South Wirral
Merseyside
CH64 6TQ
Wales
Secretary NameMr Clive Mitchell Barnes
NationalityBritish
StatusClosed
Appointed11 September 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Neston
Cheshire
CH64 9TS
Wales
Director NameBernard Brennan
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address146 Stonyfield
Sefton
Liverpool
Merseyside
L30 Orf
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address13-15 High Street
Neston
South Wirral
Merseyside
CH64 9TS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2014
Net Worth-£33,330
Cash£250
Current Liabilities£171,284

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 July 1999Return made up to 23/06/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1996Full accounts made up to 31 January 1996 (11 pages)
30 June 1996Return made up to 25/06/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (11 pages)
15 July 1995Particulars of mortgage/charge (3 pages)
4 July 1995Return made up to 04/07/95; no change of members (4 pages)