DIETARY FOODS LIMITED

Register to unlock more data on OkredoRegister

DIETARY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00807107

Incorporation date

29/05/1964

Size

Small

Contacts

Registered address

Registered address

Cumberland House, Brook Street, Soham Ely, Cambridgeshire CB7 5BACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon18/06/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/10/2022
Satisfaction of charge 4 in full
dot icon18/10/2022
Satisfaction of charge 3 in full
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon20/09/2021
Accounts for a small company made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon24/09/2020
Accounts for a small company made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon30/07/2018
Accounts for a small company made up to 2017-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/02/2017
Director's details changed for Steven Eisenstadt on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Jeffrey Eisenstadt on 2017-02-09
dot icon08/02/2017
Director's details changed for Chloe Rebecca Grimes on 2017-02-08
dot icon27/06/2016
Director's details changed for Mr Jeffrey Eisenstadt on 2016-06-24
dot icon27/06/2016
Director's details changed for Steven Eisenstadt on 2016-06-24
dot icon27/06/2016
Director's details changed for Mr Marvin Eisenstadt on 2016-06-24
dot icon27/06/2016
Registered office address changed from Cumberland House Brook Street Soham Ely Cambridgeshire CB7 5BA to Cumberland House Brook Street Soham Ely Cambridgeshire CB7 5BA on 2016-06-27
dot icon22/06/2016
Accounts for a small company made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/09/2013
Appointment of Chloe Rebecca Grimes as a director
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon17/04/2013
Termination of appointment of Rupert Bright as a director
dot icon17/04/2013
Termination of appointment of Graham Bright as a director
dot icon17/04/2013
Termination of appointment of Valerie Bright as a secretary
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Michael Rains as a director
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/03/2010
Director's details changed for Michael William Gascoigne Rains on 2009-10-01
dot icon17/03/2010
Director's details changed for Michael James Drinkard on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Marvin Eisenstadt on 2009-10-01
dot icon17/03/2010
Director's details changed for Steven Eisenstadt on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Jeffrey Eisenstadt on 2009-10-01
dot icon16/03/2010
Director's details changed for Rupert Benjamin Graham Bright on 2009-10-01
dot icon16/06/2009
Accounts for a small company made up to 2008-09-30
dot icon01/04/2009
Return made up to 31/01/09; full list of members
dot icon31/03/2009
Director's change of particulars / rupert bright / 01/03/2008
dot icon23/04/2008
Accounts for a small company made up to 2007-09-30
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon26/06/2007
Amended accounts made up to 2006-09-30
dot icon01/06/2007
Accounts for a small company made up to 2006-09-30
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-09-30
dot icon19/04/2006
New director appointed
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-09-30
dot icon02/03/2005
Return made up to 31/01/05; no change of members
dot icon07/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon17/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/02/2004
Return made up to 31/01/04; no change of members
dot icon13/05/2003
Accounts for a small company made up to 2002-09-30
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon08/05/2002
Return made up to 31/01/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-09-30
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-09-30
dot icon06/03/2000
Accounts for a small company made up to 1999-09-30
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon15/04/1999
Accounts for a small company made up to 1998-09-30
dot icon03/03/1999
Return made up to 31/01/99; no change of members
dot icon10/02/1998
Return made up to 31/01/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-09-30
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/05/1997
Particulars of mortgage/charge
dot icon19/02/1997
Return made up to 31/01/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon08/02/1995
Return made up to 31/01/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Return made up to 31/01/94; full list of members
dot icon31/01/1994
Memorandum and Articles of Association
dot icon31/01/1994
Ad 30/12/93--------- £ si 1240000@1=1240000 £ ic 100000/1340000
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon31/01/1994
£ nc 100000/1340000 30/12/93
dot icon26/01/1994
Accounts for a small company made up to 1993-09-30
dot icon10/02/1993
Return made up to 31/01/93; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-09-30
dot icon16/12/1992
Director resigned;new director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon10/02/1992
Return made up to 31/01/92; full list of members
dot icon23/01/1992
Director resigned
dot icon12/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Accounts for a small company made up to 1991-09-30
dot icon04/11/1991
New director appointed
dot icon11/03/1991
Accounts for a small company made up to 1990-09-30
dot icon18/02/1991
Return made up to 31/01/91; no change of members
dot icon06/03/1990
Accounts for a small company made up to 1989-09-30
dot icon06/03/1990
Return made up to 31/01/90; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-09-30
dot icon08/03/1989
Return made up to 25/02/89; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-09-30
dot icon19/05/1988
Return made up to 20/02/88; full list of members
dot icon03/03/1987
Accounts for a small company made up to 1986-09-30
dot icon03/03/1987
Return made up to 21/02/87; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
239.22K
-
0.00
49.17K
-
2022
24
388.63K
-
0.00
30.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Miss Chloe Rebecca Grimes
Director
15/09/2013 - Present
6

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 DIETARY FOODS LIMITED

DIETARY FOODS LIMITED is an(a) Dissolved company incorporated on 29/05/1964 with the registered office located at Cumberland House, Brook Street, Soham Ely, Cambridgeshire CB7 5BA. 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 DIETARY FOODS LIMITED?

toggle

DIETARY FOODS LIMITED is currently Dissolved. It was registered on 29/05/1964 and dissolved on 10/12/2024.

Where is DIETARY FOODS LIMITED located?

toggle

DIETARY FOODS LIMITED is registered at Cumberland House, Brook Street, Soham Ely, Cambridgeshire CB7 5BA.

What does DIETARY FOODS LIMITED do?

toggle

DIETARY FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for DIETARY FOODS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.