Company NameFoodies Online Ltd
Company StatusDissolved
Company Number08395917
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gavin Lloyd Wheeldon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Riverside Court
Huddersfield Road Delph
Oldham
OL3 5FZ
Director NameMr John Paul Oliver
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Riverside Court
Huddersfield Road Delph
Oldham
OL3 5FZ
Director NameMr Simon Richard Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Riverside Court
Huddersfield Road Delph
Oldham
OL3 5FZ
Director NameMr Richard Charles Lea Stangroom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Riverside Court
Huddersfield Road Delph
Oldham
OL3 5FZ

Location

Registered Address1 Henry Square
221 Old Street
Ashton-Under-Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

76 at £1Gavin Lloyd Wheeldon
80.85%
Ordinary
6 at £1John Oliver
6.38%
Ordinary
6 at £1Richard Stangroom
6.38%
Ordinary
6 at £1Simon Ratcliffe
6.38%
Ordinary

Financials

Year2014
Net Worth-£8,152
Cash£3,235
Current Liabilities£11,387

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 94
(6 pages)
10 February 2015Termination of appointment of Richard Charles Lea Stangroom as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Richard Ratcliffe as a director on 10 February 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 94
(6 pages)
10 February 2015Termination of appointment of John Paul Oliver as a director on 10 February 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 94
(6 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 94
(6 pages)
26 February 2014Registered office address changed from Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England on 26 February 2014 (1 page)
8 February 2013Incorporation (40 pages)