Company NamePizza (UK) Ltd
Company StatusDissolved
Company Number03031811
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years ago)
Previous NameSpencer Fine Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameDavid Crook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleManager
Correspondence Address18 Long Bank
Gateshead
Tyne & Wear
NE9 7HE
Secretary NameDavid Michael Walton
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manse Flat
Widdrington
Morpeth
Northumberland
NE61 5ED
Director NameMr Charles Anthony Blair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRowanwood
Clay Lane
Durham
County Durham
DH1 4QL
Director NameRobert Stephen Edward Tucknott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleSales & Marketing Director
Correspondence AddressKeepers Cottage
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Director NameRobert Cummings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Darlimgton Road
Durham
DH1 3SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Thomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1998Statement of affairs (19 pages)
13 January 1998Notice of Constitution of Liquidation Committee (1 page)
2 January 1998Registered office changed on 02/01/98 from: units 4 5 & 6 seaham grange food park seaham grange industrial estate stockton road seaham SR7 opw (1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Ad 30/09/97--------- £ si 25000@1=25000 £ ic 188079/213079 (2 pages)
22 October 1997Memorandum and Articles of Association (20 pages)
14 October 1997£ nc 200000/260579 30/09/97 (1 page)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 September 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
13 August 1997Ad 28/07/97--------- £ si 31234@1=31234 £ ic 156845/188079 (2 pages)
30 July 1997New director appointed (2 pages)
12 March 1997Return made up to 10/03/97; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 18 longbank eighton banks gateshead tyne and wear NE9 7UE (1 page)
18 August 1996Ad 09/08/96--------- £ si 111498@1=111498 £ ic 2/111500 (2 pages)
18 August 1996New director appointed (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
7 May 1996£ nc 1000/200000 19/04/96 (1 page)
25 April 1996Return made up to 10/03/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (1 page)
7 December 1995Company name changed spencer fine foods LIMITED\certificate issued on 08/12/95 (4 pages)
23 November 1995Accounting reference date notified as 30/09 (1 page)
14 March 1995Secretary resigned (1 page)
10 March 1995Incorporation (20 pages)