Company NameFodder Fresh Limited
Company StatusDissolved
Company Number07760546
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Nigel Gordon Brain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptions House Hollyoake Road
Worsley
Manchester
M28 3DL
Director NameMr Maurice John Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptions House Hollyoake Road
Worsley
Manchester
M28 3DL
Director NameMr David John Dobson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptions House Hollyoake Road
Worsley
Manchester
M28 3DL

Location

Registered AddressOptions House Hollyoake Road
Worsley
Manchester
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

1 at £1David John Dobson
25.00%
Ordinary
1 at £1Karin Patricia Butschok
25.00%
Ordinary
1 at £1Maurice John Dewhurst
25.00%
Ordinary
1 at £1Nigel Gordon Brain
25.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2015Voluntary strike-off action has been suspended (1 page)
29 July 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
21 November 2014Voluntary strike-off action has been suspended (1 page)
21 November 2014Voluntary strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(5 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(5 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4
(4 pages)
2 September 2011Incorporation (24 pages)
2 September 2011Incorporation (24 pages)