Company NameFoood + Ltd
Company StatusDissolved
Company Number08488384
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Joseph Leitner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed25 April 2013(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbury House 401 Bury New Rd
Manchester
Lancashire
M7 2BT

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joseph Leitner
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,591
Cash£1,131
Current Liabilities£7,260

Accounts

Latest Accounts23 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 April

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (1 page)
17 April 2019Unaudited abridged accounts made up to 23 April 2018 (7 pages)
24 January 2019Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 24 April 2017 (7 pages)
25 April 2018Current accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 26 April 2016 (3 pages)
25 July 2017Micro company accounts made up to 26 April 2016 (3 pages)
25 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
27 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 27 April 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 27 April 2015 (3 pages)
14 July 2016Previous accounting period extended from 27 April 2016 to 28 April 2016 (1 page)
14 July 2016Previous accounting period extended from 27 April 2016 to 28 April 2016 (1 page)
18 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
18 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
20 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
20 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
15 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
15 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Director's details changed for Joseph Leitner on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Joseph Leitner on 12 December 2014 (2 pages)
18 November 2014Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 18 November 2014 (2 pages)
9 June 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
12 June 2013Termination of appointment of Bernard Olsberg as a director (2 pages)
12 June 2013Appointment of Joseph Leitner as a director (3 pages)
12 June 2013Termination of appointment of Bernard Olsberg as a director (2 pages)
12 June 2013Appointment of Joseph Leitner as a director (3 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)