DOWNLAND FRESH FOODS LIMITED

Register to unlock more data on OkredoRegister

DOWNLAND FRESH FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04395955

Incorporation date

15/03/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Notice of move from Administration to Dissolution on 2014-12-10
dot icon12/08/2014
Administrator's progress report to 2014-07-06
dot icon02/07/2014
Statement of affairs with form 2.14B
dot icon19/03/2014
Notice of deemed approval of proposals
dot icon14/03/2014
Statement of administrator's proposal
dot icon20/01/2014
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England on 2014-01-20
dot icon15/01/2014
Appointment of an administrator
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon16/07/2012
Resolutions
dot icon16/07/2012
Statement of company's objects
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon26/06/2012
Registered office address changed from Waterworks Road Eastbourne East Sussex BN22 8LH on 2012-06-26
dot icon31/01/2012
Termination of appointment of Denis Gordon John Lester as a secretary on 2012-01-31
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2012
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon31/08/2011
Termination of appointment of Denis Lester as a director
dot icon31/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon19/03/2010
Director's details changed for Raymond Edward License on 2010-03-15
dot icon06/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/10/2009
Appointment of Steven Paul License as a director
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/05/2009
Return made up to 15/03/09; full list of members
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Return made up to 15/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Return made up to 15/03/07; full list of members
dot icon02/05/2007
Ad 19/04/06--------- £ si [email protected]=7 £ ic 1000/1007
dot icon02/05/2007
Nc inc already adjusted 19/04/06
dot icon02/05/2007
Resolutions
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/03/2006
Return made up to 15/03/06; full list of members
dot icon07/04/2005
Return made up to 15/03/05; full list of members
dot icon01/03/2005
-
dot icon26/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Registered office changed on 27/10/04 from: unit 4 station road industrial estate station road hailsham east sussex BN27 2EY
dot icon14/09/2004
Certificate of change of name
dot icon26/08/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 15/03/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/02/2004
New director appointed
dot icon04/04/2003
Return made up to 15/03/03; full list of members
dot icon28/03/2002
New director appointed
dot icon27/03/2002
Registered office changed on 27/03/02 from: c/o midlands company servcies LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon15/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
License, Steven Paul
Director
30/09/2009 - Present
15
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/03/2002 - 15/03/2002
461
Nominee Company Directors Limited
Nominee Director
15/03/2002 - 15/03/2002
442
Lester, Denis Gordon John
Secretary
15/03/2002 - 31/01/2012
-
License, Raymond Edward
Director
15/03/2002 - 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 DOWNLAND FRESH FOODS LIMITED

DOWNLAND FRESH FOODS LIMITED is an(a) Dissolved company incorporated on 15/03/2002 with the registered office located at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW. 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 DOWNLAND FRESH FOODS LIMITED?

toggle

DOWNLAND FRESH FOODS LIMITED is currently Dissolved. It was registered on 15/03/2002 and dissolved on 17/03/2015.

Where is DOWNLAND FRESH FOODS LIMITED located?

toggle

DOWNLAND FRESH FOODS LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does DOWNLAND FRESH FOODS LIMITED do?

toggle

DOWNLAND FRESH FOODS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for DOWNLAND FRESH FOODS LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved following liquidation.