ALL SQUARE FOODS LTD.

Register to unlock more data on OkredoRegister

ALL SQUARE FOODS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712633

Incorporation date

06/05/1992

Size

Dormant

Contacts

Registered address

Registered address

4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon14/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2015
First Gazette notice for voluntary strike-off
dot icon18/05/2015
Application to strike the company off the register
dot icon16/01/2015
Satisfaction of charge 2 in full
dot icon16/01/2015
Satisfaction of charge 6 in full
dot icon16/01/2015
Satisfaction of charge 5 in full
dot icon16/01/2015
Satisfaction of charge 1 in full
dot icon16/01/2015
Satisfaction of charge 4 in full
dot icon16/09/2014
Appointment of Mr Stephen Smith as a director on 2014-09-16
dot icon15/09/2014
Appointment of Mr Irwin David Simon as a director on 2014-09-16
dot icon15/09/2014
Appointment of Ms Denise Menikheim Faltischek as a director on 2014-09-16
dot icon15/09/2014
Termination of appointment of Robert Burnett as a director on 2014-06-30
dot icon13/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/04/2013
Full accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon21/03/2012
Change of accounting reference date
dot icon25/01/2012
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon16/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon08/11/2009
Auditor's resignation
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 07/05/09; full list of members
dot icon17/05/2009
Director and secretary's change of particulars / jeremy hudson / 27/03/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 07/05/08; full list of members
dot icon27/07/2008
Director and secretary's change of particulars / jeremy hudson / 01/11/2007
dot icon27/07/2008
Director's change of particulars / robert burnett / 01/09/2007
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 07/05/07; no change of members
dot icon01/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 07/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 07/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 07/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/06/2003
Return made up to 07/05/03; full list of members
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
Secretary resigned;director resigned
dot icon10/12/2002
Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon28/04/2002
New secretary appointed
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 07/05/01; full list of members
dot icon19/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
New secretary appointed
dot icon20/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 07/05/00; full list of members
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Nc inc already adjusted 31/12/99
dot icon24/02/2000
Statement of affairs
dot icon24/02/2000
Ad 31/12/99--------- £ si 400@1=400 £ ic 950/1350
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon19/01/2000
Particulars of property mortgage/charge
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon22/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon12/07/1999
Location of debenture register
dot icon12/07/1999
Location of register of members
dot icon12/07/1999
Return made up to 07/05/99; full list of members
dot icon12/07/1999
Location of register of members address changed
dot icon12/07/1999
Location of debenture register address changed
dot icon04/07/1999
New director appointed
dot icon24/06/1999
Statement of affairs
dot icon24/06/1999
Ad 18/05/99--------- £ si 225@1=225 £ ic 725/950
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon24/04/1999
New secretary appointed
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Memorandum and Articles of Association
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Declaration of assistance for shares acquisition
dot icon06/04/1999
Registered office changed on 07/04/99 from: 8 king edward street oxford OX1 4HL
dot icon06/04/1999
Secretary resigned;director resigned
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
£ sr 275@1 03/03/98
dot icon02/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon29/11/1998
Director resigned
dot icon25/10/1998
Accounts for a small company made up to 1998-02-28
dot icon17/05/1998
Director resigned
dot icon17/05/1998
Return made up to 07/05/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-02-28
dot icon20/05/1997
Return made up to 07/05/97; full list of members
dot icon14/04/1997
Director resigned
dot icon08/09/1996
Accounts for a small company made up to 1996-02-29
dot icon08/05/1996
Return made up to 07/05/96; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-02-28
dot icon11/08/1995
Particulars of mortgage/charge
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Director's particulars changed
dot icon24/05/1995
Return made up to 07/05/95; full list of members
dot icon24/04/1995
Director's particulars changed
dot icon15/03/1995
Amended accounts made up to 1994-02-28
dot icon29/01/1995
Particulars of mortgage/charge
dot icon02/01/1995
Accounts for a small company made up to 1994-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Auditor's resignation
dot icon07/07/1994
Registered office changed on 08/07/94 from: wellers 8 king edward street oxford OX1 4HL
dot icon11/06/1994
New director appointed
dot icon11/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1994
New director appointed
dot icon07/06/1994
Accounting reference date shortened from 31/07 to 28/02
dot icon05/06/1994
Accounts for a small company made up to 1993-07-31
dot icon01/06/1994
Secretary resigned;director resigned;new director appointed
dot icon01/06/1994
Registered office changed on 02/06/94 from: c/o davies wallis foyster 5 castle street liverpool L2 4XE
dot icon16/05/1994
Return made up to 07/05/94; full list of members
dot icon09/05/1993
Return made up to 07/05/93; full list of members
dot icon20/02/1993
Ad 01/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon06/01/1993
Accounting reference date notified as 31/07
dot icon22/11/1992
Secretary resigned;director resigned
dot icon22/11/1992
New secretary appointed;new director appointed
dot icon28/10/1992
Particulars of mortgage/charge
dot icon16/08/1992
Certificate of change of name
dot icon30/07/1992
Registered office changed on 31/07/92 from: 2 baches street london N1 6UB
dot icon30/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon06/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Jeremy Stuart
Director
28/02/2003 - Present
39
Courtney, Patrick
Director
13/02/1994 - 27/02/1997
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/1992 - 23/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/05/1992 - 23/06/1992
43699
Freedman, Cyril Winston
Director
29/09/1999 - 02/12/2002
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL SQUARE FOODS LTD.

ALL SQUARE FOODS LTD. is an(a) Dissolved company incorporated on 06/05/1992 with the registered office located at 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SQUARE FOODS LTD.?

toggle

ALL SQUARE FOODS LTD. is currently Dissolved. It was registered on 06/05/1992 and dissolved on 14/09/2015.

Where is ALL SQUARE FOODS LTD. located?

toggle

ALL SQUARE FOODS LTD. is registered at 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UF.

What does ALL SQUARE FOODS LTD. do?

toggle

ALL SQUARE FOODS LTD. operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ALL SQUARE FOODS LTD.?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved via voluntary strike-off.