Company NameNENE Valley Foods Limited
Company StatusDissolved
Company Number02806397
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameWestwood Foods Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameLord Christopher John Grantchester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2011)
RolePeer
Country of ResidenceEngland
Correspondence AddressLower House Farm
Back Coole Lane Audlem
Crewe
Cheshire
CW3 0ER
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusClosed
Appointed06 October 2005(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 22 March 2011)
Correspondence Address25 Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameMr Colin Stephen Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2003)
RoleCommercial Director
Correspondence AddressSt Osyths House
East Road
Oundle
Northants
PE8 4BX
Secretary NameMrs Susan Anita Brown
NationalityBritish
StatusResigned
Appointed11 May 1993(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressSt Osyths House
East Road
Oundle
Peterborough
PE8 4BX
Director NameGeoffrey Charles Hancock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
North Kilwortth
Leicestershire
LE17 6NE
Secretary NameGerald Mervyn Wells
NationalityBritish
StatusResigned
Appointed23 February 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address39 Stephenson Way
Bourne
Lincolnshire
PE10 9DD
Director NameNigel Edward Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCourtfield House 21 Church Street
Market Deeping
Peterborough
PE6 8AN
Director NameMr Edward Michael Astley Arlington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlethorpe Grange Farm
Ollerton Road Caunton
Newark
Nottinghamshire
NG23 6BB
Director NameReginald David Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressGroves Farm
Shocklach
Malpas
Cheshire
SY14 7BH
Wales
Director NameAnthony Lee Merry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressNorth Hall
Burton Rough
Petworth
West Sussex
GU28 0JS
Secretary NameJoseph Walter Fisher
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address3 New Road
Langtoft
Peterborough
PE6 9LE
Director NameNorman Coward
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address16 Ibis Lane Chiswick Quay
London
W4 3UP
Director NameMr John Howell Gittins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Ruyton Xi Towns
Shrewsbury
Salop
SY4 1LA
Wales
Director NameRichard Anthony Garvey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleMarketing Consultant
Correspondence Address1 Long Street
Cerne Abbas
Dorchester
Dorset
DT2 7JF
Director NameMr Nigel Chapman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarlborough Old Hall
Park Street Barlborough
Chesterfield
Derbyshire
S43 4ES
Director NameMr Robert Graham Audas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCherry Blossom
29 Upton Lane
Chester
Cheshire
CH2 1EB
Wales
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr Mark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafan Wen Axton Lane
Axton
Holywell
Flintshire
CH8 9DH
Wales
Director NameGerard Arthur Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address158 Bawtry Road
Bassacarr
Doncaster
South Yorkshire
DN4 7BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAplha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Financials

Year2014
Turnover£36,630,007
Gross Profit£4,876,609
Net Worth£1,596,848
Cash£505,303
Current Liabilities£6,963,306

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Appointment Terminated Director gerard smith (1 page)
23 September 2009Appointment terminated director mark strickland (1 page)
23 September 2009Appointment Terminated Director mark strickland (1 page)
23 September 2009Appointment terminated director gerard smith (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
20 April 2009Return made up to 19/03/09; full list of members (7 pages)
20 April 2009Return made up to 19/03/09; full list of members (7 pages)
24 September 2008Full accounts made up to 31 March 2008 (18 pages)
24 September 2008Full accounts made up to 31 March 2008 (18 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
7 August 2008Director's change of particulars / mark strickland / 29/07/2008 (1 page)
7 August 2008Director's Change of Particulars / mark strickland / 29/07/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: hafan wen; Street was: 7 rhodfar carneddau, now: axton lane; Area was: grosvenor heights, now: axton; Post Town was: colwyn bay, now: holywell; Region was: conway, now: flintshire; Post Code was: LL29 6EE, now: CH8 9DH (1 page)
6 August 2008Resolutions
  • RES13 ‐ Director auth 15/07/2008
(3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2008Resolutions
  • RES13 ‐ Director auth 15/07/2008
(3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
11 April 2008Resolutions
  • RES13 ‐ Facility agreement,dirs authorised to execute deiver and perform the obligations set out in in docs 27/03/2008
(3 pages)
11 April 2008Resolutions
  • RES13 ‐ Facility agreement,dirs authorised to execute deiver and perform the obligations set out in in docs 27/03/2008
(3 pages)
5 April 2008Return made up to 19/03/08; full list of members (6 pages)
5 April 2008Return made up to 19/03/08; full list of members (6 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
20 August 2007Resolutions
  • RES13 ‐ Ent/exec documents 03/08/07
(2 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 19/03/07; full list of members (6 pages)
26 March 2007Return made up to 19/03/07; full list of members (6 pages)
9 March 2007Full accounts made up to 31 March 2006 (18 pages)
9 March 2007Full accounts made up to 31 March 2006 (18 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 19/03/06; full list of members (7 pages)
26 April 2006Return made up to 19/03/06; full list of members (7 pages)
26 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: fengate peterborough PE1 5XB (1 page)
27 October 2005Registered office changed on 27/10/05 from: fengate peterborough PE1 5XB (1 page)
27 October 2005New secretary appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 March 2005Return made up to 19/03/05; full list of members (3 pages)
21 March 2005Return made up to 19/03/05; full list of members (3 pages)
16 November 2004Full accounts made up to 31 March 2004 (17 pages)
16 November 2004Full accounts made up to 31 March 2004 (17 pages)
25 August 2004Particulars of mortgage/charge (16 pages)
25 August 2004Particulars of mortgage/charge (16 pages)
25 August 2004Particulars of mortgage/charge (71 pages)
25 August 2004Particulars of mortgage/charge (71 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 02/04/02; full list of members (7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
14 May 2001Return made up to 02/04/01; full list of members (7 pages)
14 May 2001Return made up to 02/04/01; full list of members (7 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (17 pages)
18 October 2000Full accounts made up to 31 March 2000 (17 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 May 2000Return made up to 02/04/00; full list of members (7 pages)
22 May 2000Return made up to 02/04/00; full list of members (7 pages)
17 December 1999Particulars of mortgage/charge (11 pages)
17 December 1999Particulars of mortgage/charge (11 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
16 June 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
16 June 1999Return made up to 02/04/99; full list of members (6 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
20 April 1998Accounts for a medium company made up to 29 June 1997 (19 pages)
20 April 1998Accounts for a medium company made up to 29 June 1997 (19 pages)
20 April 1998Return made up to 02/04/98; full list of members (7 pages)
20 April 1998Return made up to 02/04/98; full list of members (7 pages)
18 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
30 April 1997Return made up to 02/04/97; full list of members (7 pages)
30 April 1997Return made up to 02/04/97; full list of members (7 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
23 October 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
23 October 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
2 May 1996Return made up to 02/04/96; no change of members (5 pages)
2 May 1996Return made up to 02/04/96; no change of members (5 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 November 1995Particulars of mortgage/charge (7 pages)
11 November 1995Particulars of mortgage/charge (8 pages)
24 April 1995Return made up to 02/04/95; no change of members (6 pages)
24 April 1995Return made up to 02/04/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 April 1994Return made up to 02/04/94; full list of members (6 pages)
13 December 1993Ad 01/12/93--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1993Ad 01/12/93--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 October 1993Company name changed westwood foods LIMITED\certificate issued on 14/10/93 (2 pages)
13 October 1993Company name changed westwood foods LIMITED\certificate issued on 14/10/93 (2 pages)
1 October 1993Company name changed limeclose LIMITED\certificate issued on 04/10/93 (2 pages)
1 October 1993Company name changed limeclose LIMITED\certificate issued on 04/10/93 (2 pages)
2 April 1993Incorporation (13 pages)
2 April 1993Incorporation (13 pages)