Company NameOriental Food Service Limited
Company StatusDissolved
Company Number04459343
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)
Previous NamesDales Of Liverpool (Holdings) Limited and Dales Of Liverpool Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan David Robert Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Director NameMr Alan Malcolm Dale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Alan Malcolm Dale
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGwynn Lewis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2007)
RoleAccountant
Correspondence Address32 Princes Court
Croxteth Road
Liverpool
Merseyside
L8 3UJ
Director NameMr Peter Henry Tolen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 East Quay
Wapping
Liverpool
Merseyside
L3 4BU
Director NameLee Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2008)
RolePurchasing Manager
Correspondence Address6 Culverley Crescent
Knowle
Solihull
West Midlands
B93 9RB
Director NameMr Andrew Steven Cantrill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2008)
RoleCompany Director
Correspondence Address377 White Hall Road
Wyke
Bradford
BD12 9PD
Secretary NameMr Andrew Steven Cantrill
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2008)
RoleCompany Director
Correspondence Address377 White Hall Road
Wyke
Bradford
BD12 9PD

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£3,649,357
Net Worth£1,703,024
Cash£147,152
Current Liabilities£5,318,292

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
25 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 March 2010Administrator's progress report to 17 March 2010 (16 pages)
25 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 March 2010Administrator's progress report to 17 March 2010 (16 pages)
27 October 2009Notice of extension of period of Administration (1 page)
27 October 2009Notice of extension of period of Administration (1 page)
27 October 2009Administrator's progress report to 25 September 2009 (16 pages)
27 October 2009Administrator's progress report to 25 September 2009 (16 pages)
17 September 2009Notice of extension of period of Administration (1 page)
17 September 2009Notice of extension of period of Administration (1 page)
27 April 2009Administrator's progress report to 25 March 2009 (15 pages)
27 April 2009Administrator's progress report to 25 March 2009 (15 pages)
25 November 2008Statement of administrator's proposal (46 pages)
25 November 2008Statement of administrator's proposal (46 pages)
10 October 2008Appointment Terminated Director lee harrison (1 page)
10 October 2008Appointment terminated director lee harrison (1 page)
9 October 2008Appointment of an administrator (1 page)
9 October 2008Appointment of an administrator (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 2 revie road industrial estate elland road leeds LS11 8JG (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 2 revie road industrial estate elland road leeds LS11 8JG (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o kpmg LLP st jamess square manchester M2 6DS (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o kpmg LLP st jamess square manchester M2 6DS (1 page)
8 August 2008Appointment Terminate, Director And Secretary Andrew Steven Cantrill Logged Form (1 page)
8 August 2008Appointment terminate, director and secretary andrew steven cantrill logged form (1 page)
5 July 2008Company name changed dales of liverpool LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed dales of liverpool LIMITED\certificate issued on 08/07/08 (2 pages)
2 July 2008Director appointed mr andrew steven cantrill (1 page)
2 July 2008Secretary appointed mr andrew steven cantrill (1 page)
2 July 2008Director appointed mr andrew steven cantrill (1 page)
2 July 2008Secretary appointed mr andrew steven cantrill (1 page)
1 July 2008Appointment Terminated Director alan dale (1 page)
1 July 2008Appointment terminated director alan dale (1 page)
1 July 2008Appointment Terminated Secretary alan dale (1 page)
1 July 2008Registered office changed on 01/07/2008 from 325 prescot road old swan liverpool merseyside L13 3AT (1 page)
1 July 2008Appointment terminated director alan dale (1 page)
1 July 2008Appointment Terminated Director alan dale (1 page)
1 July 2008Appointment terminated secretary alan dale (1 page)
1 July 2008Registered office changed on 01/07/2008 from 325 prescot road old swan liverpool merseyside L13 3AT (1 page)
10 April 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
10 April 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
10 January 2008Accounts for a medium company made up to 31 January 2007 (23 pages)
10 January 2008Accounts for a medium company made up to 31 January 2007 (23 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
15 June 2007Return made up to 27/05/07; no change of members (8 pages)
15 June 2007Return made up to 27/05/07; no change of members (8 pages)
23 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
23 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (4 pages)
4 September 2006Particulars of mortgage/charge (4 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
29 June 2006Return made up to 27/05/06; full list of members (7 pages)
29 June 2006Return made up to 27/05/06; full list of members (7 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
16 November 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
16 November 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
10 February 2005Auditors resignation section 394 (1 page)
10 February 2005Auditors resignation section 394 (1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
11 October 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
11 October 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 12/06/04; full list of members (7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
19 April 2004Company name changed dales of liverpool (holdings) li mited\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed dales of liverpool (holdings) li mited\certificate issued on 19/04/04 (2 pages)
26 November 2003Accounts for a medium company made up to 31 January 2003 (13 pages)
26 November 2003Accounts for a medium company made up to 31 January 2003 (13 pages)
14 September 2003Return made up to 12/06/03; full list of members (7 pages)
14 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
4 October 2002Statement of affairs (13 pages)
4 October 2002Statement of affairs (13 pages)
4 October 2002Ad 11/07/02--------- £ si 809000@1=809000 £ ic 1/809001 (2 pages)
4 October 2002Ad 11/07/02--------- £ si 809000@1=809000 £ ic 1/809001 (2 pages)
23 September 2002Nc inc already adjusted 11/07/02 (2 pages)
23 September 2002Nc inc already adjusted 11/07/02 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Particulars of mortgage/charge (7 pages)
19 July 2002Particulars of mortgage/charge (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
12 June 2002Incorporation (16 pages)