Company NameFoodchoice UK Limited
Company StatusDissolved
Company Number04170657
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date20 April 2009 (15 years ago)
Previous NameMegadome Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMartin Alan Webb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address319 Court Road
Orpington
Kent
BR6 9BZ
Secretary NameReeves And Neylan Services Ltd (Corporation)
StatusClosed
Appointed10 October 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 April 2009)
Correspondence AddressMontague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Crofton Lane
Pettswood
Orpington
Kent
BR6 0BP
Director NameMartin Alan Webb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address319 Court Road
Orpington
Kent
BR6 9BZ
Secretary NameMartin Alan Webb
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address319 Court Road
Orpington
Kent
BR6 9BZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Debtmatters Ltd
Mansell House Aspinall Close
Horwich Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting of creditors (7 pages)
23 November 2006Order of court to wind up (2 pages)
1 November 2006Appointment of a liquidator (1 page)
11 October 2006Notice of order of court to wind up. (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 77 biggin street dover kent CT16 1BB (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2005 (2 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
11 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2004 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Return made up to 01/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2003 (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 April 2003Director resigned (1 page)
27 April 2003New secretary appointed (2 pages)
12 November 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 October 2002Registered office changed on 26/10/02 from: victoria house 20-22 albion place ramsgate kent CT11 8HQ (1 page)
9 October 2002Return made up to 01/03/02; full list of members (7 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 April 2001Company name changed megadome LIMITED\certificate issued on 25/04/01 (2 pages)
1 March 2001Incorporation (14 pages)