Company NameAcacia Foods (Winsford) Limited
Company StatusDissolved
Company Number03067218
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameWhitchurch Food Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2008)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address74 St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AD
Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusClosed
Appointed25 November 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2008)
RoleGroup Commercial Manager
Country of ResidenceEngland
Correspondence AddressMulberry House
Bracon Belton
Doncaster
South Yorkshire
DN9 1QP
Director NameMr Stephen Henshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month after company formation)
Appointment Duration1 day (resigned 13 July 1995)
RoleBusinesman
Correspondence Address11 Hillside Road
Woodley
Stockport
Cheshire
SK6 1HS
Director NameMr David Bowker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month after company formation)
Appointment Duration1 day (resigned 13 July 1995)
RoleBusinessman
Correspondence Address3 Blackstone Edge Court
Littleborough
Lancashire
OL15 0HZ
Secretary NameMr Stephen Henshaw
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month after company formation)
Appointment Duration1 day (resigned 13 July 1995)
RoleBusinesman
Correspondence Address11 Hillside Road
Woodley
Stockport
Cheshire
SK6 1HS
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 1997)
RoleAccountant
Correspondence Address21 Switchback Road North
Maidenhead
Berkshire
SL6 7UF
Director NameTerry Dyer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1997)
RoleFood Processing
Correspondence AddressLavender Cottage Gladstone Terrace
35 Reading Road
Henley On Thames
Oxfordshire
RG9 1AB
Director NameMichael Gilvarry Murphy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 1996)
RoleExecutive
Correspondence Address85 Wigton Road
Carlisle
Cumbria
CA2 7EP
Director NameStephen Richard Bishop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(1 year after company formation)
Appointment Duration11 months (resigned 05 June 1997)
RoleAccountant
Correspondence Address26 Albermarle Drive
Grove
Wantage
Oxfordshire
OX12 0NB
Director NameDavid George Tomlin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressGreyfriars Farm Redlands Lane
Salehurst
Robertsbridge
East Sussex
TN32 5NB
Director NameDouglas Manning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address14 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameStuart Handley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address18 Sebert Road
Bury St Edmunds
Suffolk
IP32 7EG
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed05 June 1997(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
RoleChairman
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Secretary NameStephen Mark Vincent
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years after company formation)
Appointment Duration10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address25 Carolina Place
Finchampstead
Wokingham
Berkshire
RG40 4PQ
Director NameKeith Cunningham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 July 2003)
RoleTechnical Director
Correspondence Address2 Victoria Road
Stirling
Stirlingshire
FK8 2RH
Scotland
Director NameNeil Sykes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2002)
RoleProduction Director
Correspondence Address39 Kent Gardens
Braintree
Essex
CM7 9NE
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2005)
RoleManufacturer
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2007)
RoleManufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NamePaul Douglas Foxcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleSales Director
Correspondence AddressPear Tree House
West Moor Road
Doncaster
DN10 4LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed16 June 1995(4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 July 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed16 June 1995(4 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 July 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed31 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts1 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 June 2008Application for striking-off (1 page)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
15 October 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
27 June 2007Return made up to 12/06/07; no change of members (7 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (2 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 28 March 2004 (8 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (14 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
19 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
18 June 2002Return made up to 12/06/02; full list of members (9 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (14 pages)
16 January 2001Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
22 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 September 1999New director appointed (2 pages)
17 August 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Return made up to 12/06/99; full list of members (8 pages)
3 August 1999Registered office changed on 03/08/99 from: 2-4 albert street maidenhead berkshire SL6 1PR (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
15 July 1999Location of register of members (1 page)
13 July 1999Auditor's resignation (1 page)
2 July 1999Full accounts made up to 31 December 1998 (19 pages)
22 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Return made up to 12/06/98; no change of members (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
10 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 December 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
25 June 1996Company name changed gaskell food products LIMITED\certificate issued on 25/06/96 (2 pages)
11 October 1995Secretary resigned;new director appointed (2 pages)
29 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New director appointed (2 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New secretary appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 August 1995Accounting reference date notified as 31/12 (1 page)
22 July 1995Particulars of mortgage/charge (10 pages)
14 July 1995Company name changed carewish LIMITED\certificate issued on 14/07/95 (4 pages)
12 June 1995Incorporation (15 pages)