Company NameNorthampton Food Processors Limited
DirectorPatrick Courtney
Company StatusDissolved
Company Number03606009
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NamePatrick Courtney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ward Arms
High Street
Guilsborough
Northamptonshire
NN6 8PY
Secretary NameMargaret Rose Courtney
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ward Arms High Street
Guilsborough
Northampton
NN6 8PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2003Liquidators statement of receipts and payments (6 pages)
16 September 2003Liquidators statement of receipts and payments (6 pages)
16 September 2003Liquidators statement of receipts and payments (6 pages)
24 March 2003Liquidators statement of receipts and payments (6 pages)
11 February 2003O/C - replacement of liquidator (10 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2002Liquidators statement of receipts and payments (6 pages)
25 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
25 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Liquidators statement of receipts and payments (6 pages)
7 September 2001Liquidators statement of receipts and payments (6 pages)
25 April 2001Registered office changed on 25/04/01 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page)
7 September 2000Appointment of a voluntary liquidator (1 page)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Statement of affairs (7 pages)
21 August 2000Registered office changed on 21/08/00 from: macintyre hudson, lyndale house ervington court, meridian business p, leicester leicestershire LE3 2WL (1 page)
10 March 2000Return made up to 29/07/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: nene house sopwith way drayton field industrial estate daventry northamptonshire NN11 5PB (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
31 July 1998Secretary resigned (1 page)
29 July 1998Incorporation (17 pages)