AZPAC FOODS LIMITED

Register to unlock more data on OkredoRegister

AZPAC FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571738

Incorporation date

24/10/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Clifton Packaging Group Ltd Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon11/11/2024
Appointment of Mr. Shane Francis D'souza as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Tahir Javed Sheikh as a secretary on 2024-10-29
dot icon11/11/2024
Termination of appointment of Shahid Rashid Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Tahir Javed Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Zahid Javed Sheikh as a director on 2024-10-29
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon12/06/2024
Satisfaction of charge 1 in full
dot icon12/06/2024
Satisfaction of charge 2 in full
dot icon12/06/2024
Notification of Clifton Packaging Group Limited as a person with significant control on 2016-04-06
dot icon12/06/2024
Cessation of Shahid Rashid Sheikh as a person with significant control on 2016-08-01
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon04/11/2021
Registered office address changed from Meridian Business Park Centurion Way Leicester LE19 1WH to C/O Clifton Packaging Group Ltd Centurion Way Meridian Business Park Leicester Leicestershire LE19 1WH on 2021-11-04
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/11/2017
Director's details changed for Mr Zahid Javed Sheikh on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Tahir Javed Sheikh on 2017-01-01
dot icon01/11/2017
Director's details changed for Mr Shahid Rashid Sheikh on 2017-11-01
dot icon01/11/2017
Secretary's details changed for Mr Tahir Javed Sheikh on 2017-11-01
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Khalid Sheikh as a director on 2014-05-13
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon11/11/2009
Director's details changed for Tahir Javed Sheikh on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Shahid Rashid Sheikh on 2009-11-11
dot icon11/11/2009
Director's details changed for Zahid Sheikh on 2009-11-11
dot icon11/11/2009
Director's details changed for Khalid Sheikh on 2009-11-11
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 24/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 24/10/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 24/10/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 24/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 24/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Return made up to 24/10/03; full list of members
dot icon19/11/2003
Ad 30/04/03--------- £ si 3@1=3 £ ic 1/4
dot icon24/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon26/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon07/04/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Registered office changed on 27/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Director resigned
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Tahir Javed
Director
29/07/2003 - 29/10/2024
14
Sheikh, Zahid Javed
Director
29/07/2003 - 29/10/2024
14
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/10/2002 - 23/10/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/10/2002 - 23/10/2002
15962
Sheikh, Khalid
Director
28/07/2003 - 12/05/2014
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZPAC FOODS LIMITED

AZPAC FOODS LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at C/O Clifton Packaging Group Ltd Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZPAC FOODS LIMITED?

toggle

AZPAC FOODS LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 11/03/2025.

Where is AZPAC FOODS LIMITED located?

toggle

AZPAC FOODS LIMITED is registered at C/O Clifton Packaging Group Ltd Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WH.

What does AZPAC FOODS LIMITED do?

toggle

AZPAC FOODS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AZPAC FOODS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.