Company NameGourmet Goodies Ltd.
Company StatusDissolved
Company Number02732440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1992(31 years, 9 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

Director NameMr John Michael Aynsley Smith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleFarmer
Correspondence AddressPeppermoor Farm
Alnwick
Northumberland
NE66 3AB
Director NameMrs Prudence Mary Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleChartered Physiotherapist
Correspondence AddressPeppermoor Farm
Aynwick
Northumberland
NE66 3AB
Director NameMr Francis Walton Vickers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleFarmer
Correspondence AddressHawkhill Farm
Alnwick
Northumberland
NE66 3PG
Secretary NameMrs Prudence Mary Smith
NationalityBritish
StatusCurrent
Appointed01 March 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressPeppermoor Farm
Aynwick
Northumberland
NE66 3AB
Director NameMrs Dorothy Margery Vickers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleHousewife
Correspondence AddressHawkhill Farm
Alnwick
Northumberland
NE66 3PG
Director NameSara Kathleen Elder Walker
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleFood Smoking Consultant
Correspondence AddressMidton Of Fullwood Cottage
Stewarton
Kilmarnock
Ayrshire
KA3 5JZ
Scotland
Secretary NameMrs Dorothy Margery Vickers
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHawkhill Farm
Alnwick
Northumberland
NE66 3PG

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 1999Liquidators statement of receipts and payments (10 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (6 pages)
16 October 1996Full accounts made up to 28 February 1996 (10 pages)
28 August 1996Registered office changed on 28/08/96 from: peppermoor farm alnwick northumberland NE66 3AB (1 page)
30 July 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned;director resigned (2 pages)
19 March 1996Director resigned (2 pages)
5 December 1995Full accounts made up to 28 February 1995 (11 pages)
25 July 1995Annual return made up to 17/07/95 (6 pages)