Company NamePreema Food Limited
Company StatusDissolved
Company Number03792340
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameWoodbury Foods Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameCharles Jervis Woolley
NationalityBritish
StatusClosed
Appointed13 January 2000(6 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 09 August 2016)
RoleFood Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Churchwood Road
Manchester
M20 6TZ
Director NameMr Nicholas John Bowyer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(6 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 May 2013)
RoleFood Broker
Country of ResidenceEngland
Correspondence Address1 Newquay Court
Congleton
Cheshire
CW12 3BQ
Director NameCharles Jervis Woolley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(6 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2013)
RoleFood Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Churchwood Road
Manchester
M20 6TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address22nd Floor
City Tower Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Charles Jervis Woolley
50.00%
Ordinary
1 at £1Nicholas John Bowyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,807
Cash£42,362
Current Liabilities£247,807

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
8 July 2013Appointment of receiver or manager (4 pages)
8 July 2013Appointment of receiver or manager (4 pages)
30 May 2013Termination of appointment of Nicholas Bowyer as a director (1 page)
30 May 2013Termination of appointment of Nicholas Bowyer as a director (1 page)
22 April 2013Termination of appointment of Charles Woolley as a director (1 page)
22 April 2013Termination of appointment of Charles Woolley as a director (1 page)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(5 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 November 2010Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from the Old School House Knutsford Road Holmes Chapel Cheshire CW4 7DE on 9 November 2010 (1 page)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Nicholas John Bowyer on 1 October 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 April 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 November 2007Ad 31/10/07-31/10/07 £ si 1@1=1 £ ic 1/2 (1 page)
27 November 2007Ad 31/10/07-31/10/07 £ si 1@1=1 £ ic 1/2 (1 page)
19 November 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
19 November 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
8 November 2007Company name changed woodbury foods LTD\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed woodbury foods LTD\certificate issued on 08/11/07 (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 August 2006Return made up to 17/06/06; full list of members (2 pages)
18 August 2006Return made up to 17/06/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 June 2005Return made up to 17/06/05; full list of members (7 pages)
21 June 2005Return made up to 17/06/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 September 2004Return made up to 17/06/04; full list of members (7 pages)
9 September 2004Return made up to 17/06/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2003Registered office changed on 30/07/03 from: the old school house knutsford road holmes chapel cheshire CW4 7DE (1 page)
30 July 2003Registered office changed on 30/07/03 from: the old school house knutsford road holmes chapel cheshire CW4 7DE (1 page)
23 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
9 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
23 July 2001Registered office changed on 23/07/01 from: sansome lodge 4 sansome walk worcester WR1 1LH (1 page)
23 July 2001Registered office changed on 23/07/01 from: sansome lodge 4 sansome walk worcester WR1 1LH (1 page)
16 March 2001Full accounts made up to 30 June 2000 (1 page)
16 March 2001Full accounts made up to 30 June 2000 (1 page)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: the stables woodbury lane norton worcs WR5 2PT (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: the stables woodbury lane norton worcs WR5 2PT (1 page)
1 February 2000New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
21 June 1999Incorporation (12 pages)
21 June 1999Incorporation (12 pages)