Company NameSafe Foods Ltd
Company StatusDissolved
Company Number03131387
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Previous NameBouvier Manhattan Ltd

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameDonald Edward Purkiss
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address27 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4QX
Director NameGraham Richard Purkiss
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleProduction Manager
Correspondence Address27 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4QX
Director NameTerry Andrew Purkiss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleProduction Manager
Correspondence Address27 Eccleston Crescent
Romford
Essex
RM6 4QX
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 October 1998Dissolved (1 page)
22 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Notice of Constitution of Liquidation Committee (2 pages)
1 May 1997Statement of affairs (7 pages)
1 May 1997Appointment of a voluntary liquidator (2 pages)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1997Registered office changed on 21/04/97 from: 130 welling high street welling kent DA16 1TS (1 page)
13 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996Director resigned (1 page)
18 December 1996Return made up to 28/11/96; full list of members (8 pages)
18 December 1996Secretary resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 19 0LD court place kensington london W8 4PF (1 page)
14 February 1996New director appointed (2 pages)
13 February 1996Company name changed bouvier manhattan LTD\certificate issued on 14/02/96 (2 pages)
28 November 1995Incorporation (22 pages)