WEETON FOODS LIMITED
Overview
Company Name | WEETON FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06414382 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEETON FOODS LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is WEETON FOODS LIMITED located?
Registered Office Address | Crane Court Hesslewood Office Park Ferriby Road HU13 0PA Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEETON FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for WEETON FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 11, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 28, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Charles Park as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Hartley Couch on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Charles Park on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Mark Bottomley on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 74 Helsinki Road Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on Jan 29, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WEETON FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Steven Garrick | Secretary | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | 236508590001 | |||||||
BOTTOMLEY, John Mark | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Director | 138725640001 | ||||
COUCH, Adam Hartley | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Director | 91342550002 | ||||
PARK, David Charles | Secretary | Mulberry House, Seven Corners Lane HU17 7AJ Beverley East Yorkshire | British | Director | 84146960002 | |||||
WINDEATT, Malcolm Barrie | Secretary | Helsinki Road HU7 0YW Hull 74 East Yorkshire England | 192492610001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
BENSON, Alastair | Director | Weeton House 31a West End, Walkington HU17 8SX Beverley | British | Director | 23895090003 | |||||
PARK, David Charles | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | United Kingdom | British | Director | 84146960002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of WEETON FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranswick Country Foods Plc | Jun 30, 2016 | Helsinki Road HU7 0YW Hull 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0