Company NameCastle Vale Foods Ltd
DirectorsGeorge Vanezis and Vassos Vrahimis
Company StatusDissolved
Company Number03699008
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameGeorge Vanezis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleManager
Correspondence Address47 Dunsheath
Hollingwood
Telford
Salop
TF3 2BX
Director NameVassos Vrahimis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGreek Cypriot
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleManager
Correspondence Address4 Rowallan Way
Priorslee
Telford
Salop
TF2 9RX
Secretary NameGeorge Vanezis
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleManager
Correspondence Address47 Dunsheath
Hollingwood
Telford
Salop
TF3 2BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Statement of affairs (11 pages)
14 November 2000Appointment of a voluntary liquidator (1 page)
31 October 2000Registered office changed on 31/10/00 from: 6A dickensons place london SE25 5HL (1 page)
25 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Ad 15/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: suite 30 horsehay house horsehay telford TF4 3PY (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
21 January 1999Incorporation (12 pages)