Company NameNewforge Foods Limited
Company StatusDissolved
Company Number02986051
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous Name826th Shelf Trading Company Limited

Business Activity

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

Directors

Director NameDeanna Jean Johnson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 02 September 2003)
RoleSecretary
Correspondence AddressWindrush
Undershore Road
Lymington
Hampshire
SO41 5SA
Director NamePaula Tracey Tait
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 September 2003)
RoleDietician
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Brickfield Lane
Walhampton
Lymington
Hampshire
SO41 5RD
Director NameAmanda Jane Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 September 2003)
RoleBarrister
Correspondence AddressThe Stable, Welford Grange
Naseby Road, Welford
Northampton
Northamptonshire
NN6 6HZ
Secretary NameDeanna Jean Johnson
NationalityBritish
StatusClosed
Appointed24 December 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressWindrush
Undershore Road
Lymington
Hampshire
SO41 5SA
Director NameDavid William Foulner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address42 Sunnybrow Road Archer Park
Middleton
Manchester
M24 4AE
Director NameMalcolm Arthur Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWindrush
Undershore Road
Lymington
Hampshire
SO41 5SA
Director NameMr Clifford Maxwell Lawrenson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address3 Ashmore Close
Caldy
Wirral
Merseyside
L48 2JX
Director NameMichael Tracey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address6 Grasmere Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8BP
Secretary NameBrian Thomas O'Donnell
NationalityBritish
StatusResigned
Appointed27 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1997)
RoleAccountant
Correspondence Address10 Rosehill Drive
Aughton
Ormskirk
Lancashire
L39 5AA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressSteam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£620,555
Cash£240,281
Current Liabilities£13,273

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
30 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 January 2001Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Full accounts made up to 31 December 1997 (17 pages)
27 April 1998Director resigned (1 page)
5 January 1998Return made up to 02/11/97; full list of members (8 pages)
6 October 1997Full accounts made up to 28 December 1996 (17 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1996Return made up to 02/11/96; full list of members (8 pages)
6 October 1996New director appointed (2 pages)
26 May 1996Full accounts made up to 31 December 1995 (17 pages)
4 January 1996Return made up to 02/11/95; full list of members (6 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
7 July 1995Secretary's particulars changed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
27 April 1995Particulars of mortgage/charge (12 pages)
27 April 1995Particulars of mortgage/charge (12 pages)
24 April 1995Ad 27/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 1995£ nc 100/50000 27/03/95 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 April 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Company name changed 826TH shelf trading company limi ted\certificate issued on 18/04/95 (2 pages)