DANBY'S FOODS LIMITED

Register to unlock more data on OkredoRegister

DANBY'S FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02852039

Incorporation date

08/09/1993

Size

Full

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon01/10/2013
Application to strike the company off the register
dot icon26/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-09-30
dot icon20/11/2011
Termination of appointment of Alan Thomas Payne as a director on 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon24/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/06/2011
Full accounts made up to 2010-09-30
dot icon05/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/11/2009
Appointment of Mr Alan Thomas Payne as a director
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon31/03/2009
Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon05/10/2008
Appointment Terminated Director philip ellis
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Director appointed philip george ellis
dot icon02/04/2008
Full accounts made up to 2006-09-30
dot icon22/08/2007
Return made up to 19/08/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-09-30
dot icon27/09/2006
Return made up to 19/08/06; full list of members
dot icon04/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon27/09/2005
Auditor's resignation
dot icon29/08/2005
Return made up to 19/08/05; full list of members
dot icon17/07/2005
New secretary appointed
dot icon17/07/2005
Secretary resigned
dot icon10/05/2005
Full accounts made up to 2004-09-25
dot icon28/10/2004
Full accounts made up to 2003-09-27
dot icon09/09/2004
Return made up to 19/08/04; full list of members
dot icon14/06/2004
Delivery ext'd 3 mth 30/09/03
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Registered office changed on 31/01/04 from: fearby road masham ripon north yorkshire HG4 4ES
dot icon30/10/2003
Director resigned
dot icon14/08/2003
Return made up to 19/08/03; full list of members
dot icon06/06/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon05/05/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon24/09/2002
Return made up to 19/08/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon23/05/2002
Secretary resigned;director resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New secretary appointed
dot icon30/04/2002
Full accounts made up to 2001-03-31
dot icon05/03/2002
Director resigned
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon13/01/2002
Nc inc already adjusted 30/11/01
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon18/12/2001
Nc inc already adjusted 15/02/01
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon12/12/2001
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 19/08/01; full list of members
dot icon06/08/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
Return made up to 19/08/00; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon07/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon16/04/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon12/03/2000
Ad 31/01/00--------- £ si 86956@1=86956 £ ic 164739/251695
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Ad 31/01/00--------- £ si 21739@1=21739 £ ic 400000/421739
dot icon09/02/2000
Conve 31/01/00
dot icon08/02/2000
Particulars of mortgage/charge
dot icon31/08/1999
Return made up to 19/08/99; no change of members
dot icon31/08/1999
New director appointed
dot icon15/05/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon05/10/1998
Return made up to 19/08/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 19/08/97; full list of members
dot icon16/09/1997
Director's particulars changed
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 19/08/96; no change of members
dot icon18/09/1995
Return made up to 31/08/95; no change of members
dot icon18/09/1995
Secretary resigned
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/04/1995
New secretary appointed;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 icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
New director appointed
dot icon18/09/1994
Return made up to 09/09/94; full list of members
dot icon18/09/1994
Director's particulars changed
dot icon14/09/1994
Memorandum and Articles of Association
dot icon23/08/1994
Resolutions
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Memorandum and Articles of Association
dot icon11/12/1993
New director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon01/12/1993
New secretary appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Secretary resigned;director resigned;new director appointed
dot icon01/12/1993
Registered office changed on 02/12/93 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon01/12/1993
Accounting reference date notified as 31/03
dot icon01/12/1993
Ad 10/11/93--------- £ si 449998@1=449998 £ ic 2/450000
dot icon01/12/1993
Nc inc already adjusted 10/11/93
dot icon01/12/1993
Memorandum and Articles of Association
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon28/11/1993
Particulars of mortgage/charge
dot icon22/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1993
Secretary resigned;director resigned;new director appointed
dot icon16/11/1993
Resolutions
dot icon12/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Certificate of change of name
dot icon31/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1993
Director resigned;new director appointed
dot icon31/10/1993
Registered office changed on 01/11/93 from: 50 lincolns inn fields london WC2A 3PF
dot icon08/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
09/09/1993 - 19/10/1993
2379
Roberts, Duane Ronald
Director
27/01/2000 - Present
13
Salter, Richard Stephen
Director
31/01/2000 - Present
6
Ellis, Philip George
Director
20/02/2008 - 30/09/2008
2
Richardson, Ian Ashley
Director
04/11/1993 - 10/11/1993
115

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 DANBY'S FOODS LIMITED

DANBY'S FOODS LIMITED is an(a) Dissolved company incorporated on 08/09/1993 with the registered office located at 5 Fleet Place, London EC4M 7RD. There are currently 4 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 DANBY'S FOODS LIMITED?

toggle

DANBY'S FOODS LIMITED is currently Dissolved. It was registered on 08/09/1993 and dissolved on 27/01/2014.

Where is DANBY'S FOODS LIMITED located?

toggle

DANBY'S FOODS LIMITED is registered at 5 Fleet Place, London EC4M 7RD.

What does DANBY'S FOODS LIMITED do?

toggle

DANBY'S FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for DANBY'S FOODS LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.