Company NameThatchmoor Farm Foods Limited
Company StatusDissolved
Company Number05333459
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terrence David Barrs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Anglecroft
Burntwood
Staffordshire
WS7 8GN
Director NameMrs Valerie Ann Barrs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Angelcroft
Burntwood
Staffordshire
WS7 1GN
Secretary NameMrs Valerie Ann Barrs
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Angelcroft
Burntwood
Staffordshire
WS7 1GN
Director NameMr Richard Parrott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Stoneylea Road
Cannock
Staffordshire
WS11 6LE

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mrs Valerie Barrs
50.00%
Ordinary
2 at £1Terence Barrs
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2014Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages)
3 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Declaration of solvency (3 pages)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Declaration of solvency (3 pages)
16 December 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
10 December 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
8 October 2013Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 4
(5 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 4
(5 pages)
27 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
27 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
10 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 January 2010 (10 pages)
10 May 2010Full accounts made up to 31 January 2010 (10 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(4 pages)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2010Form 123 (2 pages)
16 April 2010Form 123 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 January 2007Return made up to 14/01/07; full list of members (3 pages)
30 January 2007Return made up to 14/01/07; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
14 January 2005Incorporation (9 pages)
14 January 2005Incorporation (9 pages)