Company NameHot House Foods Limited
DirectorsSuseela Jacob and William Roy Jacob
Company StatusDissolved
Company Number02937171
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSuseela Jacob
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleMicro Biologist
Correspondence Address36 Kingsway
Burnage
Manchester
Greater Manchester
M19 2DD
Director NameWilliam Roy Jacob
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleFood Technologist
Correspondence Address36 Kingsway
Burnage
Manchester
Greater Manchester
M19 2DD
Secretary NameSuseela Jacob
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleMicro Biologist
Correspondence Address36 Kingsway
Burnage
Manchester
Greater Manchester
M19 2DD
Director NameWong Wai Chung
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleEngineer
Correspondence Address16 Arlington Street
Cheetham Hill
Manchester
Greater Manchester
M8 5BJ

Location

Registered AddressTower House
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 May 1999Dissolved (1 page)
23 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1998Registered office changed on 15/12/98 from: 54 bootham york YO37BZ (1 page)
2 November 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Appointment of a voluntary liquidator (1 page)
20 October 1997Statement of affairs (6 pages)
20 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1997Registered office changed on 06/10/97 from: 36 kingsway burnage manchester M19 2DD (1 page)
4 July 1997Return made up to 09/06/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 July 1996Return made up to 09/06/96; no change of members (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
12 July 1995Return made up to 09/06/95; full list of members (6 pages)