Company NameFood Consultancy Services (Uk & Us) Limited
Company StatusDissolved
Company Number05022796
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameJanet Hedgecock
NationalityBritish
StatusClosed
Appointed25 September 2007(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 08 March 2022)
RoleCompany Director
Correspondence Address50 Ashly Court
St. Asaph
Denbighshire
LL17 0PG
Wales
Director NameMs Janet Hedgecock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2021(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 08 March 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMaurice Patrick Hedgecock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceWales
Correspondence Address16 Telford Close
Conwy Marina
Conwy
Gwynedd
LL32 8GT
Wales
Director NameTanya Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2007)
RoleAccounts Clerk
Correspondence Address26 Glan Y Wern
Tyn Y Groes
Conwy
LL32 8TW
Wales
Secretary NameTanya Jones
NationalityBritish
StatusResigned
Appointed27 January 2004(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2007)
RoleAccounts Clerk
Correspondence Address26 Glan Y Wern
Tyn Y Groes
Conwy
LL32 8TW
Wales
Director NameTony Gerrard Clavell Bate
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameDr Maurice Patrick Hedgecock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2021)
RoleConsultant
Country of ResidenceWales
Correspondence Address50 Ashly Court
St. Asaph
LL17 0PG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

72 at £1Maurice Patrick Hedgecock
90.00%
Ordinary
8 at £1Tony Gerrard Clavell-bate
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,792
Cash£2,200
Current Liabilities£18,992

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
10 December 2021Application to strike the company off the register (3 pages)
17 November 2021Termination of appointment of Maurice Patrick Hedgecock as a director on 13 October 2021 (1 page)
17 November 2021Appointment of Ms Janet Hedgecock as a director on 13 October 2021 (2 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80
(4 pages)
5 February 2015Director's details changed for Maurice Patrick Hedgecock on 22 January 2015 (2 pages)
5 February 2015Director's details changed for Maurice Patrick Hedgecock on 22 January 2015 (2 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 80
(3 pages)
3 April 2014Termination of appointment of Tony Clavell Bate as a director (1 page)
3 April 2014Appointment of Maurice Patrick Hedgecock as a director (2 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 80
(3 pages)
3 April 2014Appointment of Maurice Patrick Hedgecock as a director (2 pages)
3 April 2014Termination of appointment of Tony Clavell Bate as a director (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Secretary's details changed for Janet Hedgecock on 22 January 2012 (2 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 February 2012Secretary's details changed for Janet Hedgecock on 22 January 2012 (2 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Tony Gerrard Clavell Bate on 22 January 2012 (2 pages)
8 February 2012Director's details changed for Tony Gerrard Clavell Bate on 22 January 2012 (2 pages)
23 January 2012Appointment of Tony Gerrard Clavell Bate as a director (3 pages)
23 January 2012Appointment of Tony Gerrard Clavell Bate as a director (3 pages)
10 January 2012Termination of appointment of Maurice Hedgecock as a director (2 pages)
10 January 2012Termination of appointment of Maurice Hedgecock as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 10
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 10
(4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 February 2010Director's details changed for Maurice Patrick Hedgecock on 22 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Maurice Patrick Hedgecock on 22 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
29 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
30 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
30 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
18 July 2006Amended accounts made up to 31 December 2004 (4 pages)
18 July 2006Amended accounts made up to 31 December 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
21 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
25 February 2004Registered office changed on 25/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (9 pages)
22 January 2004Incorporation (9 pages)