Company NameParkhead Fresh Foods Limited
DirectorsRobert John Tate and Sonya Michelle Tate
Company StatusDissolved
Company Number02398426
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRobert John Tate
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 High Storrs Close
Sheffield
South Yorkshire
S11 7LJ
Director NameSonya Michelle Tate
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 High Storrs Close
Sheffield
South Yorkshire
S11 7LJ
Secretary NameSonya Michelle Tate
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address9 High Storrs Close
Sheffield
South Yorkshire
S11 7LJ
Director NameMichael Timothy Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 6 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Secretary NameMichael Timothy Davies
NationalityEnglish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 6 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Director NameMr Stephen Michael Kendall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX

Location

Registered AddressBdo Stoy Hayward
Nimrod House 42 Kingfield Road
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (6 pages)
12 May 1997Registered office changed on 12/05/97 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page)
24 April 1997Statement of affairs (8 pages)
24 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Registered office changed on 21/04/97 from: 51 clarkegrove road sheffield S10 2NH (1 page)
27 March 1997Director resigned (1 page)
18 November 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 September 1996Return made up to 20/06/96; full list of members (6 pages)
28 November 1995Ad 12/11/95--------- £ si 45@1=45 £ ic 132/177 (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995£ nc 100/1000 31/07/94 (1 page)
3 August 1995Return made up to 20/06/95; no change of members (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)