UKBizDB.co.uk

VFI NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vfi North Limited. The company was founded 57 years ago and was given the registration number 00882677. The firm's registered office is in . You can find them at 100 Barbirolli Square, Manchester, , . This company's SIC code is 1533 - Process etc. fruit, vegetables.

Company Information

Name:VFI NORTH LIMITED
Company Number:00882677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1966
Jurisdiction:England - Wales
Industry Codes:
  • 1533 - Process etc. fruit, vegetables

Office Address & Contact

Registered Address:100 Barbirolli Square, Manchester, M2 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Deansgate, Manchester, M3 2BU

Secretary03 July 2001Active
40 Nelson Road, New Malden, KT3 5EB

Director19 May 2001Active
44 Main Street, Yarwell, Peterborough, PE8 6PR

Secretary31 December 1995Active
61 Jack Straws Lane, Headington, Oxford, OX3 0DW

Secretary-Active
8 Regent Park Court, Gravel Lane, Wilmslow, SK9 6LQ

Secretary30 April 1998Active
2 Sussex Street, London, SW1V 4RU

Secretary03 June 1996Active
44 Main Street, Yarwell, Peterborough, PE8 6PR

Director31 December 1995Active
1 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director15 January 1993Active
10 Ray Mead Road, Maidenhead, SL6 8NJ

Director04 August 1994Active
Lodge Farm Barn Lodge Lane, Ardleigh, Colchester, CO7 7PG

Director30 April 1998Active
9 Chadkirk Road, Romiley, Stockport, SK6 3JY

Director01 February 2000Active
13 Stuart Road, Windle, St Helens, WA10 6HU

Director28 July 1997Active
4 Groom Place, Belgravia, London, SW1X 7BA

Director-Active
61 Jack Straws Lane, Headington, Oxford, OX3 0DW

Director-Active
8 Regent Park Court, Gravel Lane, Wilmslow, SK9 6LQ

Director01 February 2000Active
12 Heatherside Gardens, Farnham Common, Slough, SL2 3RR

Director12 February 1992Active
Evergreen, Beech Waye, Gerrards Cross, SL9 8BL

Director26 May 1992Active
6 Clark Drive,, Cherry Hill,, U.S.A., M33 6QD

Director04 August 1997Active
125 Banbury Road, Stratford Upon Avon, CV37 7HR

Director01 April 1997Active
461 Rolling Road, Rosemont, Pa 19010, Usa,

Director31 December 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2014-05-16Restoration

Restoration order of court.

Download
2011-01-11Gazette

Gazette dissolved compulsary.

Download
2010-09-21Gazette

Gazette notice compulsary.

Download
2009-12-03Restoration

Restoration order of court.

Download
2009-06-02Gazette

Gazette dissolved compulsary.

Download
2009-02-17Gazette

Gazette notice compulsary.

Download
2006-11-23Miscellaneous

Court order.

Download
2004-11-04Insolvency

Legacy.

Download
2004-08-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-08-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2004-05-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-11-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-05-30Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-12-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-18Resolution

Resolution.

Download
2002-06-24Miscellaneous

Miscellaneous.

Download
2001-11-14Address

Legacy.

Download
2001-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2001-11-13Resolution

Resolution.

Download
2001-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2001-07-20Officers

Legacy.

Download
2001-07-18Officers

Legacy.

Download
2001-07-18Officers

Legacy.

Download

Copyright © 2024. All rights reserved.