Company NamePrime Potato Products Limited
Company StatusDissolved
Company Number03920155
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Directors

Director NameJohn Peter Hopwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressEarnshaw Head Cottage
Platting Road, Grotton
Oldham
Lancashire
OL4 4JP
Director NameJohn Eric Searson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressRidge Acre
Pattingham Road Perton
Wolverhampton
West Midlands
WV6 7HD
Director NameMr Michael Swann
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
RoleFood Chemist
Country of ResidenceEngland
Correspondence AddressWyncrest Bridlington Road
Hunmanby
Filey
North Yorkshire
YO14 9RS
Secretary NameDavid Catterall
NationalityBritish
StatusClosed
Appointed01 April 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2002)
RoleCompany Secretary Financial Co
Correspondence Address12 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Director NamePhilsec Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressC/O Park Group Plc
Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2001Registered office changed on 12/12/01 from: david catterall c/o homefoods lt valley road industrial park bidson birkenhead wirral CH41 7ED (1 page)
10 December 2001Registered office changed on 10/12/01 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
7 December 2001Receiver's abstract of receipts and payments (3 pages)
6 December 2001Receiver ceasing to act (1 page)
5 April 2001Administrative Receiver's report (22 pages)
26 March 2001Statement of Affairs in administrative receivership following report to creditors (16 pages)
30 January 2001Registered office changed on 30/01/01 from: st philips house st philips place birmingham west midlands B3 2PP (1 page)
29 January 2001Appointment of receiver/manager (1 page)
7 November 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Declaration of assistance for shares acquisition (5 pages)
23 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Nc inc already adjusted 10/03/00 (2 pages)
23 March 2000Ad 10/03/00--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
23 March 2000New secretary appointed (2 pages)
15 March 2000Particulars of mortgage/charge (6 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2000Application for reregistration from PLC to private (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 2000Re-registration of Memorandum and Articles (24 pages)
1 February 2000Incorporation (29 pages)