Company NameDreadnought Foods Limited
Company StatusDissolved
Company Number02989597
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameJacqueline Blackham
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleFood Processor
Correspondence Address32 Sandy Lane
Thurcroft
Rotherham
South Yorkshire
S66 9LN
Director NamePhilip Blackham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleFood Processor
Correspondence Address32 Sandy Lane
Thurcroft
Rotherham
South Yorkshire
S66 9LN
Director NameMr David Chapman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleDirector/Company Secretary
Correspondence Address1 St Albans Way
Wickersley
Rotherham
South Yorkshire
S66 0AD
Director NameMr Robert Miles Hibberd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleBaker
Correspondence Address31 Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Secretary NameMr David Chapman
NationalityBritish
StatusCurrent
Appointed01 June 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleDirector/Company Secretary
Correspondence Address1 St Albans Way
Wickersley
Rotherham
South Yorkshire
S66 0AD
Secretary NameCaroline Louise Blackham
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 West Street
Thurcroft
Rotherham
South Yorkshire
S66 9LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,289
Cash£4,372
Current Liabilities£134,306

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 April 2002Notice of completion of voluntary arrangement (10 pages)
15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (6 pages)
12 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C liq ipo (7 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
19 June 2000Liquidators statement of receipts and payments (6 pages)
12 January 2000Liquidators statement of receipts and payments (6 pages)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1998Statement of affairs (13 pages)
4 December 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Registered office changed on 24/11/98 from: 5&6 denby way euroway industrial estate hellaby rotherham south yorkshire S66 8HR (1 page)
5 September 1998Particulars of mortgage/charge (7 pages)
6 August 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 March 1998Registered office changed on 06/03/98 from: 346 glossop road sheffield S10 2HW (1 page)
6 March 1998Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 December 1996Return made up to 11/11/96; full list of members (6 pages)
2 November 1996Full accounts made up to 30 September 1995 (13 pages)
7 October 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 11/11/95; full list of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)