Company NameFiesta Fine Foods Limited
Company StatusDissolved
Company Number02725733
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameHalls Fresh Soups Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Jonathan Alan Lucas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 04 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Anson Road, Poynton
Stockport
SK12 1TD
Secretary NameMr Jonathan Alan Lucas
NationalityBritish
StatusClosed
Appointed13 October 1995(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 04 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Anson Road, Poynton
Stockport
SK12 1TD
Director NameMr Michael Ian Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BU
Director NameDennis John Halls
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1995)
RoleSales Director
Correspondence AddressHarpers Farm
Wilderswood
Horwich
Lancashire
BL6 6SA
Secretary NameValerie Halls
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressHarpers Farm
Wilderswood
Horwich
Lancashire
BL6 6SA
Director NameStanley Shreeve
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address3 Woodrow Park
Grimsby
South Humberside
DN33 2EF
Director NameRalph Edward Walsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address1 Longden Walk
Lepton
Huddersfield
West Yorkshire
HD8 0HG
Secretary NameDennis John Halls
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1995)
RoleSecretary
Correspondence AddressHarpers Farm
Wilderswood
Horwich
Lancashire
BL6 6SA
Director NameValerie Halls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressHarpers Farm
Wilderswood
Horwich
Lancashire
BL6 6SA
Director NameAndrew Caines
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Helsinki Road
Sutton Fields Industrial State
Hull
East Yorkshire
HU7 0YW
Director NameAndrew Dennis Halls
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 1995)
RoleCompany Director
Correspondence Address30 Webb Street
Horwich
Bolton
Lancashire
BL6 5NS
Director NameMr Roy Goodall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressCherry Trees Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NamePaul Steven Ritson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address12 Hurst Hill Crescent
Ashton Under Lyne
Lancashire
OL6 9NJ
Director NameBrian Carr Milburn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressDene Cottage Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Director NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Location

Registered Address31-32 Great Bank Road
Wingates South
Houghton
Bolton Lancashire
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(5 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
5 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 October 2010Statement by directors (1 page)
4 October 2010Solvency Statement dated 20/09/10 (1 page)
4 October 2010Resolutions
  • RES13 ‐ Share premium account 20/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2010Statement by Directors (1 page)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account 20/09/2010
(2 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Solvency statement dated 20/09/10 (1 page)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
16 July 2009Return made up to 24/06/09; full list of members (3 pages)
16 July 2009Return made up to 24/06/09; full list of members (3 pages)
19 December 2008Accounts made up to 29 February 2008 (7 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
5 August 2008Return made up to 24/06/08; full list of members (3 pages)
5 August 2008Return made up to 24/06/08; full list of members (3 pages)
21 November 2007Accounts made up to 28 February 2007 (7 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
3 January 2007Accounts made up to 28 February 2006 (6 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 August 2006Return made up to 24/06/06; full list of members (2 pages)
15 August 2006Return made up to 24/06/06; full list of members (2 pages)
12 December 2005Accounts made up to 28 February 2005 (6 pages)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
3 August 2005Return made up to 24/06/05; full list of members (7 pages)
3 August 2005Return made up to 24/06/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (7 pages)
21 December 2004Accounts made up to 28 February 2004 (7 pages)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2004Return made up to 24/06/04; full list of members (7 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
14 November 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
27 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 24/06/03; full list of members (7 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
10 February 2003Full accounts made up to 31 December 2002 (8 pages)
10 February 2003Full accounts made up to 31 December 2002 (8 pages)
16 July 2002Return made up to 24/06/02; full list of members (8 pages)
16 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2002Full accounts made up to 31 December 2001 (7 pages)
23 April 2002Full accounts made up to 31 December 2001 (7 pages)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (7 pages)
17 October 2001Full accounts made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2001Return made up to 24/06/01; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 24/06/00; full list of members (6 pages)
24 August 2000Return made up to 24/06/00; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 March 2000Accounts made up to 31 December 1999 (7 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 June 1999Return made up to 24/06/99; no change of members (4 pages)
18 June 1999Return made up to 24/06/99; no change of members (4 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 June 1998Return made up to 24/06/98; full list of members (6 pages)
19 June 1998Return made up to 24/06/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 December 1997 (17 pages)
3 March 1998Full accounts made up to 31 December 1997 (17 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Memorandum and Articles of Association (7 pages)
6 October 1997Nc inc already adjusted 29/09/97 (1 page)
6 October 1997Nc inc already adjusted 29/09/97 (1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 October 1997Ad 29/09/97--------- £ si 450000@1=450000 £ ic 953333/1403333 (2 pages)
6 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1997Memorandum and Articles of Association (7 pages)
6 October 1997Declaration of assistance for shares acquisition (4 pages)
6 October 1997Ad 29/09/97--------- £ si 450000@1=450000 £ ic 953333/1403333 (2 pages)
6 October 1997Declaration of assistance for shares acquisition (4 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
8 July 1996Full accounts made up to 31 December 1995 (17 pages)
8 July 1996Full accounts made up to 31 December 1995 (17 pages)
4 July 1996Return made up to 24/06/96; full list of members (6 pages)
4 July 1996Return made up to 24/06/96; full list of members (6 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
1 May 1996Director resigned (1 page)
8 January 1996Accounting reference date extended from 31/12 to 31/12 (1 page)
8 January 1996Accounting reference date extended from 31/12 to 31/12 (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Particulars of mortgage/charge (3 pages)
23 October 1995Particulars of mortgage/charge (3 pages)
18 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
17 July 1995Registered office changed on 17/07/95 from: watson laurie house breightment street bolton lancashire BL2 1BR (1 page)
17 July 1995Director resigned (2 pages)
17 July 1995Return made up to 24/06/95; full list of members (6 pages)
17 July 1995Return made up to 24/06/95; full list of members (6 pages)
17 July 1995Registered office changed on 17/07/95 from: watson laurie house breightment street bolton lancashire BL2 1BR (1 page)
29 March 1995£ nc 928000/953333 22/03/95 (1 page)
29 March 1995Ad 22/03/95--------- £ si 25333@1=25333 £ ic 928000/953333 (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Ad 22/03/95--------- £ si 25333@1=25333 £ ic 928000/953333 (2 pages)
29 March 1995£ nc 928000/953333 22/03/95 (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
24 June 1992Incorporation (18 pages)