Manchester
M20 6TZ
Director Name | Mr Nicholas John Bowyer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 May 2013) |
Role | Food Broker |
Country of Residence | England |
Correspondence Address | 1 Newquay Court Congleton Cheshire CW12 3BQ |
Director Name | Charles Jervis Woolley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 April 2013) |
Role | Food Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Churchwood Road Manchester M20 6TZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Charles Jervis Woolley 50.00% Ordinary |
---|---|
1 at £1 | Nicholas John Bowyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,807 |
Cash | £42,362 |
Current Liabilities | £247,807 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2014 | Receiver's abstract of receipts and payments to 3 April 2014 (2 pages) |
11 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2014 | Receiver's abstract of receipts and payments to 3 April 2014 (2 pages) |
11 April 2014 | Receiver's abstract of receipts and payments to 3 April 2014 (2 pages) |
8 July 2013 | Appointment of receiver or manager (4 pages) |
8 July 2013 | Appointment of receiver or manager (4 pages) |
30 May 2013 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
30 May 2013 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
22 April 2013 | Termination of appointment of Charles Woolley as a director (1 page) |
22 April 2013 | Termination of appointment of Charles Woolley as a director (1 page) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 November 2010 | Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
29 April 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 November 2007 | Ad 31/10/07-31/10/07 £ si 1@1=1 £ ic 1/2 (1 page) |
27 November 2007 | Ad 31/10/07-31/10/07 £ si 1@1=1 £ ic 1/2 (1 page) |
19 November 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
19 November 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
8 November 2007 | Company name changed woodbury foods LTD\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed woodbury foods LTD\certificate issued on 08/11/07 (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the old school house knutsford road holmes chapel cheshire CW4 7DE (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the old school house knutsford road holmes chapel cheshire CW4 7DE (1 page) |
23 June 2003 | Return made up to 17/06/03; full list of members
|
23 June 2003 | Return made up to 17/06/03; full list of members
|
9 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: sansome lodge 4 sansome walk worcester WR1 1LH (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: sansome lodge 4 sansome walk worcester WR1 1LH (1 page) |
16 March 2001 | Full accounts made up to 30 June 2000 (1 page) |
16 March 2001 | Full accounts made up to 30 June 2000 (1 page) |
17 July 2000 | Return made up to 21/06/00; full list of members
|
17 July 2000 | Return made up to 21/06/00; full list of members
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: the stables woodbury lane norton worcs WR5 2PT (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: the stables woodbury lane norton worcs WR5 2PT (1 page) |
1 February 2000 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
21 June 1999 | Incorporation (12 pages) |
21 June 1999 | Incorporation (12 pages) |