Preston Road Longridge
Preston
Lancashire
PR3 3BD
Director Name | Johnathan Peter Graham |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 141 City South 39 City Road East Manchester M15 4QE |
Secretary Name | Johnathan Peter Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 141 City South 39 City Road East Manchester M15 4QE |
Director Name | David Rawsthorne Beswick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 August 2003) |
Role | Chairman |
Correspondence Address | 7 Evenholme Flats Green Walk Bowdon Cheshire WA14 2SL |
Director Name | Mrs Lynn Beswick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2002) |
Role | Personnel Director |
Correspondence Address | 7 Evenholme Flats Bowdon Cheshire WA14 2SL |
Secretary Name | Mrs Lynn Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 7 Evenholme Flats Bowdon Cheshire WA14 2SL |
Director Name | Mr Richard Keith Nieto |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1995) |
Role | Operations Director |
Correspondence Address | Canal Turn Croughton Road Croughton Chester Cheshire CH2 4DA Wales |
Director Name | Linda Marie Graham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2003) |
Role | Quality Director |
Correspondence Address | Northgate 55 Clay Lane Rochdale Lancashire OL11 5RH |
Secretary Name | Deborah Helen Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 12 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS |
Secretary Name | David Rawsthorne Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 7 Evenholme Flats Green Walk Bowdon Cheshire WA14 2SL |
Director Name | Ernest Donally Meredith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2002) |
Role | Technical Director |
Correspondence Address | 9 Llys Nercwys Mold Flintshire CH7 1HR Wales |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,160,717 |
Gross Profit | £1,362,000 |
Net Worth | £515,261 |
Cash | £539,607 |
Current Liabilities | £47,355 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 November 2006 | "Books,records.etc." (1 page) |
2 November 2006 | Liquidators statement of receipts and payments (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: springthyme house shuttleworth mead business park padiham lancashire BB12 7NG (1 page) |
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
18 October 2005 | Res re specie (1 page) |
18 October 2005 | Res re remuneration (1 page) |
18 October 2005 | Declaration of solvency (3 pages) |
18 October 2005 | Resolutions
|
29 June 2005 | Return made up to 14/04/05; full list of members
|
25 February 2005 | Full accounts made up to 31 July 2004 (18 pages) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
11 February 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
11 November 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (22 pages) |
9 July 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 14/04/02; full list of members (9 pages) |
20 March 2002 | Director resigned (2 pages) |
13 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
3 August 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (9 pages) |
20 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
28 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
2 June 1998 | Return made up to 14/04/98; full list of members
|
28 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
18 August 1997 | Resolutions
|
13 May 1997 | Return made up to 14/04/97; no change of members
|
10 October 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Memorandum and Articles of Association (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 10-12 east parade leeds LS1 2AJ (1 page) |
17 April 1996 | Company name changed the fresh food company PLC\certificate issued on 18/04/96 (2 pages) |
7 December 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
24 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |