D. & S. (FOOD PRODUCTS) LIMITED

Register to unlock more data on OkredoRegister

D. & S. (FOOD PRODUCTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01337502

Incorporation date

07/11/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1977)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/11/2015
First Gazette notice for voluntary strike-off
dot icon04/11/2015
Application to strike the company off the register
dot icon17/07/2015
Statement of capital on 2015-07-17
dot icon17/07/2015
Statement by Directors
dot icon17/07/2015
Solvency Statement dated 22/06/15
dot icon17/07/2015
Resolutions
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-28
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-29
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-07-02
dot icon24/01/2012
Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 2012-01-24
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-07-03
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-07-04
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/09/2009
Memorandum and Articles of Association
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earlestree industrial estate corby northamptonshire NN7 4AP
dot icon23/03/2009
Full accounts made up to 2008-06-30
dot icon30/01/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon08/04/2008
Director appointed anne hutchinson kane
dot icon01/04/2008
Director appointed raymond latimer hutchinson
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Declaration of assistance for shares acquisition
dot icon20/03/2008
Director and secretary appointed stephen thomas alexander hutchinson
dot icon20/03/2008
Director appointed paul allen
dot icon20/03/2008
Registered office changed on 20/03/2008 from globe street wednesbury west midlands WS10 0NN
dot icon20/03/2008
Appointment terminated director and secretary barry wenman
dot icon20/03/2008
Appointment terminated director james mckinney
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Auditor's resignation
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Auditor's resignation
dot icon08/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2007-04-30
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Full accounts made up to 2005-04-30
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Full accounts made up to 2004-04-30
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon09/12/2003
Full accounts made up to 2003-04-30
dot icon18/04/2003
Full accounts made up to 2002-04-30
dot icon21/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon10/03/1999
Director resigned
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon21/02/1999
New director appointed
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon08/10/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon06/07/1998
New secretary appointed
dot icon05/05/1998
Full accounts made up to 1997-04-30
dot icon27/04/1998
Registered office changed on 27/04/98 from: great bank road wingates industrial estate westhoughton lancashire BL5 3XU
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon25/02/1998
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon19/12/1996
Particulars of mortgage/charge
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon14/10/1996
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon20/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Resolutions
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Memorandum and Articles of Association
dot icon15/12/1995
Resolutions
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New secretary appointed
dot icon15/12/1995
Director resigned
dot icon15/12/1995
Secretary resigned;director resigned
dot icon15/12/1995
Secretary resigned
dot icon15/12/1995
Registered office changed on 15/12/95 from: 65 89 oxford st manchester M1 6HT
dot icon08/12/1995
Declaration of assistance for shares acquisition
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 31/12/93; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon04/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon03/03/1992
Accounts for a medium company made up to 1991-03-31
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon30/04/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Full accounts made up to 1988-03-31
dot icon22/03/1990
Full accounts made up to 1987-03-31
dot icon01/08/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon25/06/1987
Full accounts made up to 1986-03-31
dot icon25/06/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2014
dot iconLast change occurred
28/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2014
dot iconNext account date
28/06/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollands, Steven James
Director
11/03/1996 - 11/10/1996
11
Pringle, Kenneth
Director
08/01/1996 - 28/11/1996
16
Wenman, Barry
Director
03/09/1998 - 12/03/2008
2
Mckinney, James
Director
25/08/2004 - 12/03/2008
5
Paul Anthony Allen
Director
12/03/2008 - Present
85

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 D. & S. (FOOD PRODUCTS) LIMITED

D. & S. (FOOD PRODUCTS) LIMITED is an(a) Dissolved company incorporated on 07/11/1977 with the registered office located at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP. 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 D. & S. (FOOD PRODUCTS) LIMITED?

toggle

D. & S. (FOOD PRODUCTS) LIMITED is currently Dissolved. It was registered on 07/11/1977 and dissolved on 02/02/2016.

Where is D. & S. (FOOD PRODUCTS) LIMITED located?

toggle

D. & S. (FOOD PRODUCTS) LIMITED is registered at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP.

What does D. & S. (FOOD PRODUCTS) LIMITED do?

toggle

D. & S. (FOOD PRODUCTS) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for D. & S. (FOOD PRODUCTS) LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.