Active - Proposal to Strike off
Company Information for G&C SNACKS
51 FOUNDRY LANE, BROSELEY, SHROPSHIRE, TF12 5DN,
|
Company Registration Number
05133362
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
G&C SNACKS | ||
Legal Registered Office | ||
51 FOUNDRY LANE BROSELEY SHROPSHIRE TF12 5DN Other companies in TF12 | ||
Previous Names | ||
|
Company Number | 05133362 | |
---|---|---|
Company ID Number | 05133362 | |
Date formed | 2004-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | ||
Account next due | ||
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-12-14 23:35:22 |
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 |
---|---|---|
GLYN STUART HORLER |
||
GLYN STUART HORLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE SHEPPARD |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEPPARD | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2012 | |
CERTNM | Company name changed treasure trove catering\certificate issued on 16/11/12 | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEPPARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN STUART HORLER / 01/10/2009 | |
363a | Return made up to 20/05/09; full list of members | |
363a | Return made up to 20/05/08; full list of members | |
363a | Return made up to 20/05/07; full list of members | |
363a | Return made up to 20/05/06; full list of members | |
363a | Return made up to 20/05/05; full list of members | |
ELRES | Resolutions passed:<ul><li></ul> | |
RES13 | Resolutions passed:
| |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | Registered office changed on 01/06/04 from: 12-14 saint marys street newport shropshire TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as G&C SNACKS are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
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. |