Company NameFoodtech Engineering Services Limited
DirectorSimon John Thompson
Company StatusDissolved
Company Number03714257
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)

Directors

Director NameSimon John Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleEngineer
Correspondence AddressN/B Ursa Major Kings Lock
Booth Lane
Middlewich
Cheshire
CW10 0JJ
Secretary NameCarolyn Marie Goodill
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressN/B Ursa Major Kings Lock
Booth Lane
Middlewich
Cheshire
CW10 0JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2000Statement of affairs (10 pages)
18 April 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Registered office changed on 22/03/00 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
16 February 1999Incorporation (21 pages)