Company NameVicarage Foods Limited
DirectorsJulian Piers Newman and Michael Baynard Grant Reynolds
Company StatusDissolved
Company Number02845426
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Secretary NameSally Rosemary Reynolds
NationalityBritish
StatusCurrent
Appointed18 August 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence AddressWest Barn Church Hill
Whepstead
Bury St Edmunds
Suffolk
IP29 4TR
Director NameJulian Piers Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address77 Chalk Road North
Bury St Edmunds
Suffolk
IP33 3BW
Director NameMichael Baynard Grant Reynolds
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressWest Barn
Church Hill Whepstead
Bury St Edmunds
Suffolk
IP29 4TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressB D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2000Dissolved (1 page)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
18 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Appointment of a voluntary liquidator (1 page)
14 June 1996Registered office changed on 14/06/96 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
14 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1995Accounts made up to 31 December 1994 (9 pages)