Company NameFood Enterprises Limited
Company StatusDissolved
Company Number01580012
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(28 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameConor O Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 23 February 2017)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence AddressArd Na Laoi Carrigabruce
Enniscorthy
Co Wexford
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin
Ireland
Secretary NameMr Michael Evans
StatusClosed
Appointed01 April 2014(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 23 February 2017)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Director NameJohn Michael Simons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 January 2001)
RoleChief Executive
Correspondence AddressRiverdale Lodge
Ferry Green
Willington
Derbyshire
DE65 6BL
Director NameJohn Raymond Crook
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressBryn Gwiog House
Rhosemor Road
Hendre Nr Mold
CH7 5QP
Wales
Secretary NameStuart James Blake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address44 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Trevor Malcolm Stephens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Gables
59 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameJames McEwan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 1998)
RoleFood Technologist
Correspondence AddressOrchard House 7 Dobells Road
Northwich
Cheshire
CW9 8DT
Director NameStuart James Blake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(10 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address44 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Howard Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 August 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Secretary NameRichard Neil Chalk
NationalityBritish
StatusResigned
Appointed20 January 1998(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2003)
RoleChartered Accountant
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameFrederick Peter Woodall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2003)
RoleCompany Director
Correspondence AddressThe Ridge Pine Walks
Prenton
Wirral
Merseyside
CH42 8NF
Wales
Director NameRichard Neil Chalk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2003)
RoleCompany Director
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2003(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Director NameGerard Arthur Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bawtry Road
Bassacarr
Doncaster
South Yorkshire
DN4 7BT
Director NameAmelia Anne Truelove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Secretary NameStuart James Blake
NationalityBritish
StatusResigned
Appointed18 April 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2009)
RoleCompany Director
Correspondence Address44 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2004(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Secretary NameMr William Martin Rourke Duffy
NationalityBritish
StatusResigned
Appointed14 August 2009(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGreencore Group Uk Centre
Midland Way
Barlborough Links Business Pk
Barlborough
S43 4XA
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Food To Go Manton Wood Enterprise Park
Retford Road
Worksop
Nottinghamshire
S80 2RS

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts27 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a members' voluntary winding up (14 pages)
23 November 2016Return of final meeting in a members' voluntary winding up (14 pages)
16 August 2016Liquidators' statement of receipts and payments to 8 June 2016 (12 pages)
16 August 2016Liquidators' statement of receipts and payments to 8 June 2016 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (12 pages)
4 August 2015Liquidators statement of receipts and payments to 8 June 2015 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (12 pages)
4 August 2015Liquidators statement of receipts and payments to 8 June 2015 (12 pages)
2 July 2014Full accounts made up to 27 September 2013 (11 pages)
2 July 2014Full accounts made up to 27 September 2013 (11 pages)
24 June 2014Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA on 24 June 2014 (2 pages)
23 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Declaration of solvency (3 pages)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Declaration of solvency (3 pages)
23 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Termination of appointment of William Duffy as a secretary (1 page)
1 April 2014Appointment of Mr Michael Evans as a secretary (2 pages)
1 April 2014Appointment of Mr Michael Evans as a secretary (2 pages)
1 April 2014Termination of appointment of William Duffy as a secretary (1 page)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,100
(5 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,100
(5 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
10 May 2013Appointment of Mr. Alan Richard Williams as a director (2 pages)
10 May 2013Appointment of Mr. Alan Richard Williams as a director (2 pages)
9 April 2013Full accounts made up to 28 September 2012 (12 pages)
9 April 2013Full accounts made up to 28 September 2012 (12 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 May 2012Full accounts made up to 30 September 2011 (11 pages)
31 May 2012Full accounts made up to 30 September 2011 (11 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 24 September 2010 (11 pages)
20 June 2011Full accounts made up to 24 September 2010 (11 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
6 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
6 January 2011Appointment of Ms Diane Walker as a director (2 pages)
6 January 2011Appointment of Ms Diane Walker as a director (2 pages)
6 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
10 March 2010Accounts for a dormant company made up to 25 September 2009 (6 pages)
10 March 2010Accounts for a dormant company made up to 25 September 2009 (6 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
27 January 2010Secretary's details changed for William Martin Rourke Duffy on 27 January 2010 (1 page)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
27 January 2010Secretary's details changed for William Martin Rourke Duffy on 27 January 2010 (1 page)
9 January 2010Appointment of Michael Evans as a director (3 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
2 September 2009Secretary appointed william martin rourke duffy (2 pages)
2 September 2009Appointment terminated secretary stuart blake (1 page)
2 September 2009Appointment terminated secretary stuart blake (1 page)
2 September 2009Secretary appointed william martin rourke duffy (2 pages)
22 June 2009Accounts for a dormant company made up to 26 September 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 26 September 2008 (6 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
25 February 2008Accounts for a dormant company made up to 28 September 2007 (6 pages)
25 February 2008Accounts for a dormant company made up to 28 September 2007 (6 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page)
12 July 2007Accounts for a dormant company made up to 29 September 2006 (6 pages)
12 July 2007Accounts for a dormant company made up to 29 September 2006 (6 pages)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 24 September 2004 (5 pages)
10 June 2005Accounts for a dormant company made up to 24 September 2004 (5 pages)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
31 January 2005Return made up to 20/01/05; full list of members (8 pages)
31 January 2005Return made up to 20/01/05; full list of members (8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
17 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Accounts for a dormant company made up to 26 September 2003 (7 pages)
20 February 2004Accounts for a dormant company made up to 26 September 2003 (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
10 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Full accounts made up to 27 September 2002 (8 pages)
7 March 2003Full accounts made up to 27 September 2002 (8 pages)
10 February 2003Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
10 February 2003Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
2 August 2002Full accounts made up to 28 September 2001 (8 pages)
2 August 2002Full accounts made up to 28 September 2001 (8 pages)
15 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 June 2001Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page)
5 June 2001Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page)
28 March 2001Return made up to 20/01/01; full list of members (6 pages)
28 March 2001Return made up to 20/01/01; full list of members (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
28 February 2000Return made up to 20/01/00; full list of members (6 pages)
28 February 2000Return made up to 20/01/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 January 1999Return made up to 20/01/99; no change of members (5 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Return made up to 20/01/99; no change of members (5 pages)
29 January 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Auditor's resignation (2 pages)
5 January 1999Auditor's resignation (2 pages)
26 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
16 October 1997Full accounts made up to 31 March 1997 (8 pages)
16 October 1997Full accounts made up to 31 March 1997 (8 pages)
12 February 1997Return made up to 20/01/97; no change of members (6 pages)
12 February 1997Return made up to 20/01/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 20/01/96; no change of members (4 pages)
20 February 1996Return made up to 20/01/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)