NEW MORNING FOODS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW2 6HP

Company number 02168726
Status Active
Incorporation Date 24 September 1987
Company Type Private Limited Company
Address NORTH WESTERN MILLS, CREWE, CHESHIRE, CW2 6HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Director's details changed for Mr John Edward Lea on 1 April 2016. The most likely internet sites of NEW MORNING FOODS LIMITED are www.newmorningfoods.co.uk, and www.new-morning-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. New Morning Foods Limited is a Private Limited Company. The company registration number is 02168726. New Morning Foods Limited has been working since 24 September 1987. The present status of the company is Active. The registered address of New Morning Foods Limited is North Western Mills Crewe Cheshire Cw2 6hp. . WARR, David is a Secretary of the company. LEA, John Edward is a Director of the company. Secretary JONES, Alan Gordon has been resigned. Director LEA, Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARR, David
Appointed Date: 01 November 1994

Director
LEA, John Edward

79 years old

Resigned Directors

Secretary
JONES, Alan Gordon
Resigned: 01 November 1994

Director
LEA, Philip
Resigned: 27 July 2001
110 years old

Persons With Significant Control

Morning Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW MORNING FOODS LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
18 Apr 2016
Director's details changed for Mr John Edward Lea on 1 April 2016
18 Apr 2016
Secretary's details changed for Mr David Warr on 1 April 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

...
... and 59 more events
23 Feb 1988
Accounting reference date notified as 31/10

26 Nov 1987
Registered office changed on 26/11/87 from: 84 temple chambers temple avenue london EC4Y ohp

26 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1987
Company name changed fetchstores LIMITED\certificate issued on 13/10/87

24 Sep 1987
Incorporation