Dissolved 2017-05-16
Company Information for LOSCOE CHILLED FOODS (MARKETING) LIMITED
KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
03013209
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
LOSCOE CHILLED FOODS (MARKETING) LIMITED | |
Legal Registered Office | |
KING STREET DERBY DE1 3EE Other companies in DE1 | |
Company Number | 03013209 | |
---|---|---|
Date formed | 1995-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 02:11:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PORTIA HORTON |
||
STEPHEN HALLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BROOKES |
Director | ||
MICHAEL SWIFT |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOSCOE CHILLED FOODS LIMITED | Company Secretary | 2005-08-15 | CURRENT | 1992-09-03 | In Administration | |
GRANGE FARM FOOD DEVELOPMENTS LIMITED | Company Secretary | 2002-09-13 | CURRENT | 2002-09-13 | Liquidation | |
EDWARD RYDE & SONS | Company Secretary | 2001-08-30 | CURRENT | 1961-04-06 | Active | |
LOSCOE CHILLED FOODS LIMITED | Director | 2012-05-15 | CURRENT | 1992-09-03 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 24/01/16 FULL LIST | |
AR01 | 24/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 24/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM THE OLD POLICE STATION WHARNCLIFFE ROAD ILKESTON DERBYSHIRE DE7 5GF | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PORTIA HORTON / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWIFT | |
AP01 | DIRECTOR APPOINTED MR IAN BROOKES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWIFT / 24/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 6 SAINT MARY STREET ILKESTON DERBYSHIRE DE7 8PJ | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 01/10/02 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 01/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/00 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/99 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
AA | FULL ACCOUNTS MADE UP TO 01/10/98 | |
363s | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP | |
AA | FULL ACCOUNTS MADE UP TO 01/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/95 | |
363s | RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOSCOE CHILLED FOODS (MARKETING) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOSCOE CHILLED FOODS (MARKETING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |