Company NameCountrywide Food Manufacturing Group Limited
Company StatusDissolved
Company Number06483001
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date28 April 2010 (13 years, 11 months ago)

Directors

Director NameMr David Hawkins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmoor Lodge 857 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Director NameMr Michael Hawkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Larch Close
Liversedge
West Yorkshire
WF15 7QP
Secretary NameMr Nicholas Stephen Lofthouse
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Correspondence Address100 Gledholt Bank
Huddersfield
West Yorkshire
HD1 4HE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressAiresdie House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 April 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
2 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
23 January 2009Statement of affairs with form 2.14B (20 pages)
23 January 2009Statement of affairs with form 2.14B (20 pages)
24 November 2008Result of meeting of creditors (17 pages)
24 November 2008Result of meeting of creditors (17 pages)
30 October 2008Statement of administrator's proposal (13 pages)
30 October 2008Statement of administrator's proposal (13 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
4 September 2008Registered office changed on 04/09/2008 from countrywide food manufacturing group LIMITED barker business park melmerby ripon north yorkshire HG4 5NB (1 page)
4 September 2008Registered office changed on 04/09/2008 from countrywide food manufacturing group LIMITED barker business park melmerby ripon north yorkshire HG4 5NB (1 page)
27 June 2008Registered office changed on 27/06/2008 from c/o lofthouse & co 36 ropergate pontefract west yorkshire WF8 1LY united kingdom (1 page)
27 June 2008Registered office changed on 27/06/2008 from c/o lofthouse & co 36 ropergate pontefract west yorkshire WF8 1LY united kingdom (1 page)
26 June 2008Appointment terminated secretary nicholas lofthouse (1 page)
26 June 2008Appointment Terminated Secretary nicholas lofthouse (1 page)
12 May 2008Registered office changed on 12/05/2008 from regency house, westminster place,, york business park york north YORKSHIREYO26 6RW (1 page)
12 May 2008Registered office changed on 12/05/2008 from regency house, westminster place,, york business park york north YORKSHIREYO26 6RW (1 page)
12 May 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
12 May 2008Secretary appointed mr nicholas stephen lofthouse (1 page)
12 May 2008Secretary appointed mr nicholas stephen lofthouse (1 page)
12 May 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 April 2008Ad 17/03/08 gbp si 50@1=50 gbp ic 200/250 (2 pages)
3 April 2008Ad 17/03/08\gbp si 50@1=50\gbp ic 200/250\ (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)