Company NameDockers Food Limited
Company StatusDissolved
Company Number06286482
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameStuart Norman
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Secretary NameStuart Norman
NationalityBritish
StatusClosed
Appointed05 February 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2014)
RoleChef
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameTerence John Kliszcz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleConsultant
Correspondence Address1 & 3 The Flash
Healey Stones
Rochdale
Lancs
OL12 0TT
Director NameSusan Norman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleSecretary
Correspondence Address315 Middleton Road
Manchester
Gtr Manchester
M24 4GY
Secretary NameTerence John Kliszcz
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleConsultant
Correspondence Address1 & 3 The Flash
Healey Stones
Rochdale
Lancs
OL12 0TT

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3 at 1Stuart Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,319
Cash£1,449
Current Liabilities£62,541

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 June 2013Liquidators statement of receipts and payments to 19 April 2013 (11 pages)
24 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (11 pages)
24 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (11 pages)
15 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (11 pages)
15 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (11 pages)
15 June 2012Liquidators statement of receipts and payments to 19 April 2012 (11 pages)
4 May 2011Statement of affairs with form 4.19 (8 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Statement of affairs with form 4.19 (8 pages)
12 April 2011Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 12 April 2011 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Director's details changed for Stuart Norman on 20 June 2010 (2 pages)
7 July 2010Director's details changed for Stuart Norman on 20 June 2010 (2 pages)
7 July 2010Secretary's details changed for Stuart Norman on 20 June 2010 (1 page)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 3
(4 pages)
7 July 2010Secretary's details changed for Stuart Norman on 20 June 2010 (1 page)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 3
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 20/06/08; full list of members (3 pages)
22 January 2009Return made up to 20/06/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Registered office changed on 21/10/2008 from rhodes & co, 11 st. James square bacup lancs OL13 9NH (1 page)
21 October 2008Registered office changed on 21/10/2008 from rhodes & co, 11 st. James square bacup lancs OL13 9NH (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
20 June 2007Incorporation (14 pages)
20 June 2007Incorporation (14 pages)