Company NameEurospan Foods Limited
Company StatusDissolved
Company Number01375016
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Thomas Fisher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address8 Northfield Avenue
Appleton Roebuck
York
North Yorkshire
YO5 7EB
Director NameMr Frederick Howard Nunan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSandpit Cottage St Johns Road
Crowborough
East Sussex
TN6 1SA
Director NameMrs Mary Nunan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSandpit Cottage St Johns Road
Crowborough
East Sussex
TN6 1SA
Secretary NameMrs Mary Nunan
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSandpit Cottage St Johns Road
Crowborough
East Sussex
TN6 1SA

Location

Registered AddressNem House
3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 1997Dissolved (1 page)
16 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
9 July 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Liquidators statement of receipts and payments (6 pages)