CONAGRA FOODS LIMITED

Register to unlock more data on OkredoRegister

CONAGRA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02545498

Incorporation date

02/10/1990

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1990)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Return of final meeting in a members' voluntary winding up
dot icon27/04/2011
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2011-04-28
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon26/04/2011
Declaration of solvency
dot icon26/04/2011
Resolutions
dot icon25/04/2011
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon31/01/2011
Full accounts made up to 2010-05-31
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Rb Secretariat Limited on 2009-10-03
dot icon15/06/2010
Termination of appointment of John Gehring as a director
dot icon15/06/2010
Appointment of Patrick Douglas Linehan as a director
dot icon04/05/2010
Full accounts made up to 2009-05-31
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-23
dot icon14/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon08/10/2009
Director's details changed for John Francis Gehring on 2009-01-16
dot icon08/10/2009
Secretary's details changed for Rb Secretariat Limited on 2009-05-06
dot icon11/05/2009
Full accounts made up to 2008-05-31
dot icon06/04/2009
Registered office changed on 07/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon17/12/2008
Ad 24/10/08 gbp si 5872616@1=5872616 gbp ic 26500100/32372716
dot icon30/10/2008
Return made up to 03/10/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-05-31
dot icon31/03/2008
Full accounts made up to 2006-05-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon17/10/2007
Return made up to 03/10/07; full list of members
dot icon15/07/2007
Miscellaneous
dot icon29/05/2007
Full accounts made up to 2005-05-31
dot icon20/12/2006
Ad 14/11/06--------- £ si 24500000@1=24500000 £ ic 2000100/26500100
dot icon20/12/2006
Nc inc already adjusted 14/11/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon14/11/2006
Return made up to 03/10/06; full list of members
dot icon12/07/2006
Full accounts made up to 2004-05-31
dot icon04/10/2005
Return made up to 03/10/05; full list of members
dot icon02/06/2005
Full accounts made up to 2003-05-31
dot icon17/10/2004
Return made up to 03/10/04; full list of members
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon31/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon13/10/2003
Return made up to 03/10/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon22/10/2002
Return made up to 03/10/02; full list of members
dot icon22/10/2002
Director's particulars changed
dot icon18/12/2001
Full accounts made up to 2001-05-31
dot icon13/12/2001
Return made up to 03/10/01; full list of members
dot icon13/12/2001
Director's particulars changed
dot icon03/07/2001
Full accounts made up to 2000-05-31
dot icon05/03/2001
Delivery ext'd 3 mth 31/05/00
dot icon08/11/2000
Return made up to 03/10/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon02/04/2000
Delivery ext'd 3 mth 31/05/99
dot icon12/10/1999
Return made up to 03/10/99; full list of members
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon01/02/1999
New director appointed
dot icon22/10/1998
Return made up to 03/10/98; no change of members
dot icon15/02/1998
New director appointed
dot icon15/02/1998
Director resigned
dot icon09/12/1997
Return made up to 03/10/97; full list of members
dot icon15/10/1997
Full accounts made up to 1997-05-25
dot icon15/10/1997
Full accounts made up to 1996-05-26
dot icon17/02/1997
Delivery ext'd 3 mth 31/05/96
dot icon20/10/1996
Return made up to 03/10/96; no change of members
dot icon12/08/1996
Accounting reference date extended from 30/04 to 31/05
dot icon10/08/1996
Resolutions
dot icon10/08/1996
Resolutions
dot icon10/08/1996
Resolutions
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon21/04/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Full accounts made up to 1995-04-30
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1995
Return made up to 03/10/95; no change of members
dot icon20/11/1995
Director resigned
dot icon26/04/1995
Full accounts made up to 1994-04-30
dot icon31/01/1995
Registered office changed on 01/02/95 from: hibbert street whitehill industrial estate reddish stockport cheshire SK4 1NS
dot icon30/01/1995
Return made up to 03/10/94; full list of members
dot icon30/01/1995
Director resigned
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 icon29/12/1994
Certificate of change of name
dot icon19/12/1994
New director appointed
dot icon05/12/1994
Secretary resigned
dot icon16/11/1994
New secretary appointed
dot icon06/11/1994
New director appointed
dot icon28/04/1994
Memorandum and Articles of Association
dot icon28/04/1994
Resolutions
dot icon25/04/1994
Memorandum and Articles of Association
dot icon25/04/1994
Resolutions
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon16/02/1994
Director resigned
dot icon10/10/1993
Return made up to 03/10/93; no change of members
dot icon10/10/1993
Secretary resigned;director's particulars changed
dot icon10/10/1993
Return made up to 03/10/92; no change of members
dot icon12/09/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Full accounts made up to 1992-04-30
dot icon02/06/1992
Full accounts made up to 1991-04-30
dot icon10/05/1992
Return made up to 03/10/91; full list of members
dot icon28/04/1992
Registered office changed on 29/04/92 from: dinting lodge industrial estate glossop derbyshire SK13 9LE
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Director resigned
dot icon16/05/1991
Director resigned
dot icon16/05/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Ad 27/03/91--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon10/04/1991
Nc inc already adjusted 27/03/91
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon20/12/1990
New director appointed
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon17/12/1990
Registered office changed on 18/12/90 from: 2 baches street london N1 6UB
dot icon17/12/1990
Memorandum and Articles of Association
dot icon17/12/1990
Resolutions
dot icon12/12/1990
Ad 26/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1990
Accounting reference date notified as 31/12
dot icon02/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Corporate Secretary
31/07/1994 - 14/04/2011
57
Richards, Philip Jeffrey
Director
05/07/1993 - 03/10/1995
1
Symes, Malcolm George Foster
Director
05/07/1993 - 27/01/1994
-
Gehring, John Francis
Director
30/11/2007 - 09/06/2010
1
Messel, Scott Edward
Director
27/05/2004 - Present
6

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 CONAGRA FOODS LIMITED

CONAGRA FOODS LIMITED is an(a) Dissolved company incorporated on 02/10/1990 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 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 CONAGRA FOODS LIMITED?

toggle

CONAGRA FOODS LIMITED is currently Dissolved. It was registered on 02/10/1990 and dissolved on 17/04/2012.

Where is CONAGRA FOODS LIMITED located?

toggle

CONAGRA FOODS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CONAGRA FOODS LIMITED do?

toggle

CONAGRA FOODS LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for CONAGRA FOODS LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.