Company NameFood Explorers Ltd
Company StatusDissolved
Company Number05056891
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date29 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGary Wynn Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 29 November 2012)
RoleCompany Director
Correspondence Address43b Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Director NameMr Stuart Greasley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm House Common Lane
Sutton On The Hill
Derbyshire
DE6 5JD
Secretary NameDorothy Taylor
NationalityBritish
StatusResigned
Appointed19 March 2004(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2008)
RoleOffice Manager
Correspondence Address52 Bankfield Lane
Southport
Merseyside
PR9 7NL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18/19 Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
10 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
22 July 2009Statement of affairs with form 4.19 (5 pages)
22 July 2009Statement of affairs with form 4.19 (5 pages)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-14
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2009Registered office changed on 25/06/2009 from 38 hoghton street southport merseyside PR9 0PQ (1 page)
25 June 2009Registered office changed on 25/06/2009 from 38 hoghton street southport merseyside PR9 0PQ (1 page)
8 April 2009Return made up to 26/02/09; full list of members (4 pages)
8 April 2009Return made up to 26/02/09; full list of members (4 pages)
1 December 2008Appointment Terminated Secretary dorothy taylor (1 page)
1 December 2008Appointment terminated secretary dorothy taylor (1 page)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 March 2008Return made up to 26/02/08; full list of members (4 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 August 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
30 August 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
21 August 2006Accounts made up to 31 December 2005 (1 page)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 December 2005Accounts made up to 31 December 2004 (1 page)
30 March 2005Return made up to 26/02/05; full list of members (7 pages)
30 March 2005Return made up to 26/02/05; full list of members (7 pages)
23 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 December 2004Registered office changed on 13/12/04 from: 38 houghton street southport merseyside PR9 0NS (1 page)
13 December 2004Registered office changed on 13/12/04 from: 38 houghton street southport merseyside PR9 0NS (1 page)
16 April 2004Ad 19/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2004New director appointed (1 page)
16 April 2004Ad 19/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (12 pages)
26 February 2004Incorporation (12 pages)