Company NameBobbies Food Products Ltd
Company StatusDissolved
Company Number04764577
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Dissolution Date14 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYonah Yisroel Tzvi Abenson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(2 days after company formation)
Appointment Duration7 years, 2 months (closed 14 July 2010)
RoleCompany Director
Correspondence Address2 Limefield Road
Salford
Greater Manchester
M7 4LZ
Secretary NameChaya Mushka Abenson
NationalityBritish
StatusClosed
Appointed26 July 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 July 2010)
RoleCompany Director
Correspondence Address2 Limefield Road
Salford
Lancashire
M7 4LZ
Director NameMr David Abenson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 14 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Limefield Road
Salford
M7 4LZ
Secretary NameRivka Baila Abenson
NationalityBritish
StatusResigned
Appointed16 May 2003(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address2 Limefield Road
Salford
Greater Manchester
M7 4LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,210
Cash£6,748
Current Liabilities£48,914

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 24 February 2009 (6 pages)
28 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (6 pages)
10 September 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
7 March 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
15 September 2007Liquidators' statement of receipts and payments (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Statement of affairs (8 pages)
1 September 2006Statement of affairs (8 pages)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2006Registered office changed on 14/08/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
14 August 2006Registered office changed on 14/08/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 June 2005Secretary resigned (1 page)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 February 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
22 February 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
21 June 2004Return made up to 14/05/04; full list of members (6 pages)
21 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)