Company NameWaterside Fine Foods Limited
DirectorsAngela Maxine Morphett and Richard Barry Morphett
Company StatusDissolved
Company Number03451702
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 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 NameAngela Maxine Morphett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCowside Farm Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JN
Director NameRichard Barry Morphett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleFood Supplier
Correspondence AddressCowside Farm Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JN
Secretary NameAngela Maxine Morphett
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCowside Farm Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,158
Cash£57
Current Liabilities£249,293

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 July 2003Dissolved (1 page)
4 April 2003Liquidators statement of receipts and payments (6 pages)
4 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (10 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
5 December 1999Registered office changed on 05/12/99 from: waterside knaresborough north yorkshire HG5 8DF (1 page)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 17/10/98; full list of members (6 pages)
8 December 1997Ad 13/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (10 pages)
28 October 1997Registered office changed on 28/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Director resigned (1 page)
17 October 1997Incorporation (14 pages)