Company NameFood And Beverage Ltd
Company StatusDissolved
Company Number06198176
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMarian Larsen
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleSelf Employed
Correspondence AddressRiskestien 66
Moss
1529
Secretary NameGeir Ballestad
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStorgata 1
Moss
1531
Director NameMr Andrew Finley Hoppe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 22 October 2013)
RoleCompany Director
Correspondence AddressNeptune Works Usk Way
Newport
Gwent
NP20 2SS
Wales

Location

Registered AddressUnit 12c Horwich Loco Works
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Registered office address changed from 3 Mackintosh Way Oldham Lancashire OL1 3EA on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 3 Mackintosh Way Oldham Lancashire OL1 3EA on 20 January 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
19 January 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
17 January 2010Annual return made up to 2 April 2009 with a full list of shareholders (2 pages)
17 January 2010Annual return made up to 2 April 2009 with a full list of shareholders (2 pages)
17 January 2010Annual return made up to 2 April 2009 with a full list of shareholders (2 pages)
9 January 2010Total exemption full accounts made up to 31 December 2007 (12 pages)
9 January 2010Total exemption full accounts made up to 31 December 2007 (12 pages)
15 December 2009Annual return made up to 2 April 2008 with a full list of shareholders (2 pages)
15 December 2009Annual return made up to 2 April 2008 with a full list of shareholders (2 pages)
15 December 2009Annual return made up to 2 April 2008 with a full list of shareholders (2 pages)
12 December 2009Ad 23/03/09 gbp si 99@1=99 gbp ic 1/100 (1 page)
12 December 2009Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
11 December 2009Appointment of Mr Andrew Finley Hoppe as a director (2 pages)
11 December 2009Appointment of Mr Andrew Finley Hoppe as a director (2 pages)
19 November 2009Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 November 2009 (2 pages)
23 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 April 2007Incorporation (13 pages)
2 April 2007Incorporation (13 pages)