Company NamePearts Foods Limited
DirectorWilliam James Mapstone
Company StatusDissolved
Company Number01761145
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Mapstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Md
Country of ResidenceEngland
Correspondence AddressStonehouse
Lower Carden
Tilston
Cheshire
SY14 7HP
Wales
Secretary NamePhilip Townend
NationalityBritish
StatusCurrent
Appointed20 February 1995(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address5 Spinney Walk
Hull
North Humberside
HU4 6XG
Director NameMr Alan Michael Pinchbeck
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleSales Director
Correspondence AddressLeckhampton House 158 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Director NameMr Stephen Michael John Pinchbeck
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleDirector Of This Company
Correspondence Address2a Baslow Drive
Allestree
Derby
DE22 1JF
Director NameMr George Brian Slater
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 February 1995)
RoleBaker
Correspondence AddressThe Old Gate House
11 Main Street Weston-On-Trent
Derby
DE72 2BL
Director NameMr Brian John Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 February 1995)
RoleFood Technologist
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Ingleby
Derby
DE73 1HW
Secretary NameMr Stephen Michael John Pinchbeck
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleCompany Director
Correspondence Address2a Baslow Drive
Allestree
Derby
DE22 1JF

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£204,500
Current Liabilities£981

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2003Dissolved (1 page)
18 February 2003Declaration of solvency (3 pages)
6 February 2003Registered office changed on 06/02/03 from: unit 26 brighton st ind est freightliner road hull HU3 4UN (1 page)
4 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2003Appointment of a voluntary liquidator (1 page)
5 November 2002Accounts made up to 31 December 2001 (9 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 February 2001Return made up to 26/01/01; full list of members (6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
22 February 2000Return made up to 26/01/00; full list of members (6 pages)
29 October 1999Accounts made up to 31 December 1998 (16 pages)
22 February 1999Return made up to 26/01/99; full list of members (6 pages)
6 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Particulars of mortgage/charge (14 pages)
3 February 1998Return made up to 26/01/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 January 1997Return made up to 26/01/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 February 1996Return made up to 26/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 1995Registered office changed on 09/10/95 from: 15 cranmer road west meadows industrial estate derby DE2 6JL (1 page)
10 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 February 1995Declaration of assistance for shares acquisition (7 pages)