Company NameFood Innovations Llp
Company StatusDissolved
Company NumberOC324845
CategoryLimited Liability Partnership
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameFood Innovation Llp

Directors

LLP Designated Member NameDoric Fpd Limited (Corporation)
StatusClosed
Appointed30 April 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2017)
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
LLP Designated Member NameFood Innovations Holdings Limited (Corporation)
StatusClosed
Appointed30 April 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2017)
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
LLP Designated Member NameMr Kevin Grant Rushton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambling Cottage Sitch Lane
Oker
Matlock
Derbyshire
DE4 2JP
LLP Designated Member NameMr Julian Nigel Soloway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Farm Road
Chorleywood
WD3 5QA
LLP Designated Member NameMr Neil Anthony Harvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Fiennes Crescent The Park
Nottingham
NG7 1ER
LLP Member NameSteven Peter Gibbons
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton House
Witton Le Wear
Bishop Auckland
DL14 0AZ
LLP Member NameLeigh Sheldon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Southdale Road
Carlton
Nottingham
NG4 1EX
LLP Member NameJames Ian Francis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Parkway
Chellaston
Derby
DE73 5QA
LLP Member NameLisa Adamson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Station Road
Kirby Muxloe
Leicestershire
LE9 2EL
LLP Member NameRichard Oliver
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ribblesdale Place
Higherford
Barrowford
BB9 6AX
LLP Designated Member NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
GU27 2JB
LLP Designated Member NameFletcher Kennedy Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
GU27 2JB
LLP Member NameMilling And Baking Products Limtied (Corporation)
StatusResigned
Appointed06 April 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2013)
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
LLP Member NameHome 2 Bake Limited (Corporation)
StatusResigned
Appointed10 January 2013(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Contact

Websitefoodinnovations.co.uk
Email address[email protected]
Telephone0161 4646345
Telephone regionManchester

Location

Registered AddressC/O Royce Peeling Green Limited
The Copper Room The Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,289,673
Gross Profit£241,076

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 March 2012Delivered on: 3 April 2012
Satisfied on: 30 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The deposit of £17,979 and all amounts in the future credited to account number 20835086 with the bank.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the limited liability partnership off the register (3 pages)
21 October 2016Application to strike the limited liability partnership off the register (3 pages)
28 April 2016Annual return made up to 5 January 2016 (3 pages)
28 April 2016Annual return made up to 5 January 2016 (3 pages)
29 March 2016Withdraw the strike off application (1 page)
29 March 2016Withdraw the strike off application (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the limited liability partnership off the register (3 pages)
3 February 2016Application to strike the limited liability partnership off the register (3 pages)
6 December 2015Full accounts made up to 31 March 2015 (14 pages)
6 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
29 January 2015Member's details changed for Doric Fpd Limited on 4 January 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 (3 pages)
29 January 2015Member's details changed for Food Innovations Newco Holdings Limited on 4 January 2015 (1 page)
29 January 2015Member's details changed for Food Innovations Newco Holdings Limited on 4 January 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 (3 pages)
29 January 2015Member's details changed for Food Innovations Newco Holdings Limited on 4 January 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 (3 pages)
29 January 2015Member's details changed for Doric Fpd Limited on 4 January 2015 (1 page)
29 January 2015Member's details changed for Doric Fpd Limited on 4 January 2015 (1 page)
16 June 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 16 June 2014 (2 pages)
6 June 2014Termination of appointment of Lisa Adamson as a member (2 pages)
6 June 2014Termination of appointment of Julian Soloway as a member (2 pages)
6 June 2014Termination of appointment of Steven Gibbons as a member (2 pages)
6 June 2014Appointment of Doric Fpd Limited as a member (3 pages)
6 June 2014Termination of appointment of Richard Oliver as a member (2 pages)
6 June 2014Termination of appointment of Kevin Rushton as a member (2 pages)
6 June 2014Termination of appointment of Julian Soloway as a member (2 pages)
6 June 2014Appointment of Doric Fpd Limited as a member (3 pages)
6 June 2014Termination of appointment of Steven Gibbons as a member (2 pages)
6 June 2014Termination of appointment of Kevin Rushton as a member (2 pages)
6 June 2014Appointment of Food Innovations Newco Holdings Limited as a member (3 pages)
6 June 2014Appointment of Food Innovations Newco Holdings Limited as a member (3 pages)
6 June 2014Termination of appointment of Home 2 Bake Limited as a member (2 pages)
6 June 2014Termination of appointment of Richard Oliver as a member (2 pages)
6 June 2014Termination of appointment of Home 2 Bake Limited as a member (2 pages)
6 June 2014Termination of appointment of Lisa Adamson as a member (2 pages)
2 May 2014Registration of charge 3248450002 (10 pages)
2 May 2014Registration of charge 3248450002 (10 pages)
13 January 2014Annual return made up to 5 January 2014 (7 pages)
13 January 2014Annual return made up to 5 January 2014 (7 pages)
13 January 2014Annual return made up to 5 January 2014 (7 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
19 July 2013Termination of appointment of Milling and Baking Products Limtied as a member (1 page)
19 July 2013Termination of appointment of Milling and Baking Products Limtied as a member (1 page)
19 July 2013Appointment of Home 2 Bake Limited as a member (2 pages)
19 July 2013Appointment of Home 2 Bake Limited as a member (2 pages)
10 January 2013Annual return made up to 5 January 2013 (7 pages)
10 January 2013Annual return made up to 5 January 2013 (7 pages)
10 January 2013Annual return made up to 5 January 2013 (7 pages)
4 January 2013Termination of appointment of James Francis as a member (1 page)
4 January 2013Termination of appointment of James Francis as a member (1 page)
22 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
2 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
16 April 2012Member's details changed for James Ian Francis on 1 March 2012 (2 pages)
16 April 2012Member's details changed for James Ian Francis on 1 March 2012 (2 pages)
16 April 2012Member's details changed for James Ian Francis on 1 March 2012 (2 pages)
3 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 January 2012Annual return made up to 15 December 2011 (8 pages)
10 January 2012Annual return made up to 15 December 2011 (8 pages)
7 September 2011Appointment of Lisa Adamson as a member (3 pages)
7 September 2011Appointment of Richard Oliver as a member (3 pages)
7 September 2011Appointment of Lisa Adamson as a member (3 pages)
7 September 2011Appointment of Richard Oliver as a member (3 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 May 2011Appointment of James Ian Francis as a member (3 pages)
10 May 2011Appointment of James Ian Francis as a member (3 pages)
4 January 2011Annual return made up to 15 December 2010 (5 pages)
4 January 2011Annual return made up to 15 December 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Appointment of Milling and Baking Products Limtied as a member (3 pages)
28 April 2010Appointment of Milling and Baking Products Limtied as a member (3 pages)
18 January 2010Annual return made up to 15 December 2009 (7 pages)
18 January 2010Annual return made up to 15 December 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Member resigned leigh sheldon (1 page)
7 April 2009Member resigned leigh sheldon (1 page)
17 March 2009Annual return made up to 15/12/08 (3 pages)
17 March 2009Annual return made up to 15/12/08 (3 pages)
2 October 2008Prevext from 31/12/2007 to 31/03/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Prevext from 31/12/2007 to 31/03/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Annual return made up to 15/12/07 (3 pages)
21 January 2008Annual return made up to 15/12/07 (3 pages)
8 October 2007Member resigned (1 page)
8 October 2007Member resigned (1 page)
8 May 2007Company name changed food innovation LLP\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed food innovation LLP\certificate issued on 08/05/07 (2 pages)
5 March 2007New member appointed (1 page)
5 March 2007New member appointed (1 page)
5 March 2007New member appointed (1 page)
5 March 2007New member appointed (1 page)
5 March 2007New member appointed (1 page)
5 March 2007New member appointed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
3 January 2007New member appointed (1 page)
3 January 2007New member appointed (1 page)
3 January 2007Member resigned (1 page)
3 January 2007New member appointed (1 page)
3 January 2007Member resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
3 January 2007New member appointed (1 page)
3 January 2007Member resigned (1 page)
3 January 2007Member resigned (1 page)
15 December 2006Incorporation (3 pages)
15 December 2006Incorporation (3 pages)