Company NameNOU Food Limited
Company StatusDissolved
Company Number06701776
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameNOU Brand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Richard Howard Ingleby
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 15
The Fountains, Ballards Lane
London
Greater London
N3 1NL

Location

Registered AddressBaker Tilly Business Services Limited 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Richard Howard Ingleby
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
19 May 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 May 2013Liquidators statement of receipts and payments to 12 April 2013 (14 pages)
14 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (14 pages)
14 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (14 pages)
19 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (13 pages)
19 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (13 pages)
19 June 2012Liquidators statement of receipts and payments to 12 April 2012 (13 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (13 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (13 pages)
2 June 2011Liquidators statement of receipts and payments to 12 April 2011 (13 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Statement of affairs with form 4.19 (6 pages)
14 April 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 14 April 2010 (2 pages)
19 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 November 2009Company name changed nou brand LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
6 November 2009Company name changed nou brand LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
6 November 2009Change of name notice (3 pages)
6 November 2009Change of name notice (3 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2008Incorporation (12 pages)
18 September 2008Incorporation (12 pages)