Burtoft
Boston
Lincolnshire
PE20 2PD
Director Name | Mr Nigel Graham Jenkins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 May 2014) |
Role | Food Wholesaler |
Country of Residence | England |
Correspondence Address | 2 Old Nursery Croft Warwick On Eden Carlisle Cumbria CA4 8PX |
Secretary Name | Mr Nicholas John Redford |
---|---|
Status | Closed |
Appointed | 01 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Mr Richard Lobell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pownall Court Wilmslow Cheshire SK9 5QE |
Secretary Name | Mrs Iris Henrietta Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mr Peter Simon Christopher Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2003) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 47 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Mr John Preston Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Forda House Forda Braunton Devon EX33 1JG |
Director Name | Mr Herbert Andrew Jenkins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Wetheral Carlisle Cumbria CA4 8ES |
Director Name | Mr Norman Robert Lynas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prospect Avenue Portstewart County Londonderry BT55 7NH Northern Ireland |
Director Name | Mr Christopher Bruce Naylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Director Name | John Robert Thain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 38 Corse Wynd Kingswells Aberdeen AB15 8TP Scotland |
Director Name | Mr Verley Gordon Williams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oncidium Long Burton Sherborne Dorset DT9 5PG |
Secretary Name | Mr Allen George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank 1 Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Jamie David Anderson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Sales Director |
Correspondence Address | 1 The Cross West Lambrook South Petherton Somerset TA13 5HA |
Director Name | Kelvin Stephen Beardsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Montbard Cottage High Street Templecombe Somerset BA8 0JD |
Director Name | Mr Stephen Paul Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2009) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway Court Greenway Court Road Hollingbourne Kent ME17 1QD |
Registered Address | 2nd Floor Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
100 at £1 | Hunts Foodservice LTD 20.00% Ordinary |
---|---|
100 at £1 | Lynas Frozen Foods LTD 20.00% Ordinary |
100 at £1 | P.f.d. Carlisle LTD 20.00% Ordinary |
100 at £1 | Philip Dennis Frozen Foods LTD 20.00% Ordinary |
100 at £1 | Pilgrim Foodservice LTD 20.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (7 pages) |
23 December 2013 | Application to strike the company off the register (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2012 | Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
11 May 2011 | Appointment of Mr Nicholas John Redford as a secretary (1 page) |
11 May 2011 | Termination of appointment of Allen Watts as a secretary (1 page) |
11 May 2011 | Appointment of Mr Nicholas John Redford as a secretary (1 page) |
11 May 2011 | Termination of appointment of Allen Watts as a secretary (1 page) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
5 January 2011 | Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Mr Peter John Bateman on 25 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Nigel Graham Jenkins on 25 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter John Bateman on 25 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Nigel Graham Jenkins on 25 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Termination of appointment of Stephen Clarke as a director (1 page) |
15 February 2010 | Termination of appointment of Stephen Clarke as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages) |
29 April 2009 | Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Appointment terminated director john dennis (1 page) |
27 May 2008 | Appointment terminated director john dennis (1 page) |
11 March 2008 | Appointment terminated director norman lynas (1 page) |
11 March 2008 | Appointment terminated director norman lynas (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
10 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
10 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members
|
19 March 2004 | Return made up to 22/02/04; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
22 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
5 April 2002 | £ sr 100@1 30/04/01 (1 page) |
5 April 2002 | £ sr 100@1 30/04/01 (1 page) |
28 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
28 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 22/02/01; full list of members
|
28 March 2001 | Return made up to 22/02/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
18 December 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 22/02/00; full list of members
|
16 March 2000 | Return made up to 22/02/00; full list of members
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
19 July 1999 | Ad 09/06/99--------- £ si 799@1=799 £ ic 1/800 (4 pages) |
19 July 1999 | £ nc 100/1000 09/06/99 (1 page) |
19 July 1999 | Ad 09/06/99--------- £ si 799@1=799 £ ic 1/800 (4 pages) |
19 July 1999 | £ nc 100/1000 09/06/99 (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: sunrise house hulley road hurdsfield ind estate macclesfield cheshire SK10 2LP (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: sunrise house hulley road hurdsfield ind estate macclesfield cheshire SK10 2LP (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
17 February 1999 | Incorporation (16 pages) |
17 February 1999 | Incorporation (16 pages) |