MAXWAY FOOD PRODUCTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LF

Company number 00955410
Status Liquidation
Incorporation Date 3 June 1969
Company Type Private Limited Company
Address ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 1512 - Production & preserve poultry meat
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MAXWAY FOOD PRODUCTS LIMITED are www.maxwayfoodproducts.co.uk, and www.maxway-food-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxway Food Products Limited is a Private Limited Company. The company registration number is 00955410. Maxway Food Products Limited has been working since 03 June 1969. The present status of the company is Liquidation. The registered address of Maxway Food Products Limited is Arkwright House Parsonage Gardens Manchester M3 2lf. . FERGUSON, Susan Diana is a Secretary of the company. FERGUSON, Susan Diana is a Director of the company. MCLINTIC, Christopher Edward is a Director of the company. MCLINTIC, Edward Louis is a Director of the company. MCLINTIC, Mark Paul Edward is a Director of the company. Secretary HULLEY, Geoffrey William has been resigned. Director BLOXHAM, Roy Wayne has been resigned. Director HULLEY, Geoffrey William has been resigned. The company operates in "Production & preserve poultry meat".


Current Directors

Secretary
FERGUSON, Susan Diana
Appointed Date: 01 November 2003

Director
FERGUSON, Susan Diana
Appointed Date: 01 February 2003
75 years old

Director

Director

Director
MCLINTIC, Mark Paul Edward
Appointed Date: 01 February 2003
50 years old

Resigned Directors

Secretary
HULLEY, Geoffrey William
Resigned: 31 October 2003

Director
BLOXHAM, Roy Wayne
Resigned: 30 April 2004
Appointed Date: 01 February 2003
67 years old

Director
HULLEY, Geoffrey William
Resigned: 31 July 2003
Appointed Date: 01 February 2003
71 years old

MAXWAY FOOD PRODUCTS LIMITED Events

19 Dec 2016
Restoration by order of the court
19 Jul 2011
Final Gazette dissolved following liquidation
19 Apr 2011
Return of final meeting in a members' voluntary winding up
13 May 2010
Registered office address changed from Little Crabbetts Horning Road Hoveton St John Norfolk NR12 8JW on 13 May 2010
12 May 2010
Appointment of a voluntary liquidator
...
... and 70 more events
30 Dec 1986
Full accounts made up to 31 January 1986

30 Dec 1986
Annual return made up to 26/12/86

30 Dec 1986
Secretary resigned;new secretary appointed

30 Sep 1986
Director resigned;new director appointed

03 Jun 1969
Incorporation

MAXWAY FOOD PRODUCTS LIMITED Charges

6 October 1999
Debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
3 October 1980
Legal charge
Delivered: 10 October 1980
Status: Satisfied on 24 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Freehold property situate and known as the black bull…
12 May 1978
Charge
Delivered: 25 May 1978
Status: Satisfied on 24 November 1999
Persons entitled: Governor & Company of the Bank of Scotland
Description: Two industrial sites at wooler industrial estate, wooler…
4 June 1970
Mortgage
Delivered: 18 June 1970
Status: Satisfied on 24 November 1999
Persons entitled: Glendale Rural District Council
Description: Industrial site, wooler northumberland lane over all…