Company NameBarley Food Industry Limited
DirectorZli Mohamed Ramdan Omar
Company StatusActive - Proposal to Strike off
Company Number10512459
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Zli Mohamed Ramdan Omar
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Worthington Street
Moston
Manchester
M40 0BB
Director NameMr Zli Mohamed Ramdan Omar
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Allesley Drive
Salford
M7 4YE
Director NameMr Abubakir M Al-Rigaibi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Allesley Drive
Salford
M7 4YE

Location

Registered Address48 Barrow Hill Road
Manchester
M8 8DB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 September 2023Registered office address changed from 28 Worthington Street Moston Manchester M40 0BB England to 48 Barrow Hill Road Manchester M8 8DB on 21 September 2023 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 July 2022Registered office address changed from St James's House Pendleton Way 5th Fl Business Centre. C/O Golden Prize Canning Salford M6 5FW United Kingdom to 28 Worthington Street Moston Manchester M40 0BB on 15 July 2022 (1 page)
21 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 38 Allesley Drive Salford M7 4YE United Kingdom to St James's House Pendleton Way 5th Fl Business Centre. C/O Golden Prize Canning Salford M6 5FW on 19 June 2019 (1 page)
13 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Appointment of Mr Zli Mohamed Ramdan Omar as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Zli Mohamed Ramdan Omar as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Abubakir M Al-Rigaibi as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Abubakir M Al-Rigaibi as a director on 1 February 2017 (1 page)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Termination of appointment of Zli Mohamed Ramdan Omar as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Zli Mohamed Ramdan Omar as a director on 20 January 2017 (1 page)
13 December 2016Appointment of Mr Abubakir Al-Rigaibi as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Abubakir Al-Rigaibi as a director on 12 December 2016 (2 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 100
(29 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 100
(29 pages)