CHESHIRE FOOD AND DRINK COMPANY LTD

Register to unlock more data on OkredoRegister

CHESHIRE FOOD AND DRINK COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07769778

Incorporation date

12/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside L31 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2023
Voluntary strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon23/10/2023
Application to strike the company off the register
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Registered office address changed from The Stag at Walton Chester Road Walton Warrington WA4 6EG to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2023-09-22
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon16/09/2020
Change of details for Mrs Lisa Jane Hammersley as a person with significant control on 2020-09-16
dot icon16/09/2020
Change of details for Mr Stephen Denis Hammersley as a person with significant control on 2020-09-16
dot icon16/09/2020
Director's details changed for Mrs Lisa Jane Hammersley on 2020-09-16
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Director's details changed for Mr Stephen Denis Hammersley on 2017-09-07
dot icon08/09/2017
Change of details for Mr Stephen Denis Hammersley as a person with significant control on 2016-04-06
dot icon08/09/2017
Change of details for Mrs Lisa Jane Hammersley as a person with significant control on 2016-04-06
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon07/09/2017
Termination of appointment of Stephen Denis Hammersley as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Stephen Denis Hammersley as a secretary on 2017-09-07
dot icon07/09/2017
Director's details changed for Mrs Lisa Jane Hammersley on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Stephen Denis Hammersley on 2017-09-07
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon07/03/2016
Satisfaction of charge 2 in full
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from 43 Eastford Rd 43 Eastford Rd Warrington --- Select --- WA4 6EY England on 2014-03-20
dot icon03/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Stephen Denis Hammersley on 2012-09-25
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon11/11/2011
Registered office address changed from 43 Eastford Road Warrington Cheshire WA4 6EY on 2011-11-11
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2011
Registered office address changed from Mcparland Williams 13 Liverpool Rd North Maghull Merseyside L31 2HB England on 2011-09-27
dot icon12/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
23.80K
-
0.00
50.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammersley, Lisa Jane
Director
12/09/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CHESHIRE FOOD AND DRINK COMPANY LTD

CHESHIRE FOOD AND DRINK COMPANY LTD is an(a) Dissolved company incorporated on 12/09/2011 with the registered office located at Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside L31 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE FOOD AND DRINK COMPANY LTD?

toggle

CHESHIRE FOOD AND DRINK COMPANY LTD is currently Dissolved. It was registered on 12/09/2011 and dissolved on 23/09/2025.

Where is CHESHIRE FOOD AND DRINK COMPANY LTD located?

toggle

CHESHIRE FOOD AND DRINK COMPANY LTD is registered at Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside L31 2HB.

What does CHESHIRE FOOD AND DRINK COMPANY LTD do?

toggle

CHESHIRE FOOD AND DRINK COMPANY LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CHESHIRE FOOD AND DRINK COMPANY LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.