Company NameFeenan Foods Wholesale Limited
DirectorMichael John Flaherty
Company StatusDissolved
Company Number03984816
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMichael John Flaherty
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Crossfield Avenue
Culcheth
Warrington
Cheshire
WA3 5RS
Secretary NameCarole Flaherty
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Crossfield Avenue
Culcheth
Warrington
Cheshire
WA3 5RS
Director NameMr John Edward Lewis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£664
Cash£2,279
Current Liabilities£193,767

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2003Statement of affairs (6 pages)
18 March 2003Registered office changed on 18/03/03 from: 4 crossfield avenue culcheth warrington cheshire WA3 5RS (1 page)
12 December 2002Registered office changed on 12/12/02 from: suite 2 the parade lodge drive, culcheth warrington cheshire WA3 4BH (1 page)
12 November 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 4 crossfield avenue culcheth warrington cheshire WA3 5RS (1 page)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
18 May 2001Return made up to 03/05/01; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (11 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 June 2000Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
9 May 2000Director resigned (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)