EASTERN CHOICE INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

EASTERN CHOICE INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03786118

Incorporation date

09/06/1999

Size

Small

Contacts

Registered address

Registered address

Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent NP23 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon12/09/2011
Receiver's abstract of receipts and payments to 2011-09-07
dot icon12/09/2011
Notice of ceasing to act as receiver or manager
dot icon28/03/2011
Receiver's abstract of receipts and payments to 2011-02-25
dot icon10/06/2010
Administrative Receiver's report
dot icon10/06/2010
Notice of appointment of receiver or manager
dot icon21/04/2010
Notice of appointment of receiver or manager
dot icon23/07/2009
Director and secretary appointed braveheart nominees LIMITED
dot icon07/07/2009
Return made up to 10/06/09; full list of members
dot icon28/06/2009
Appointment terminated director alexander ninian
dot icon28/06/2009
Appointment terminated director bruce edwards
dot icon21/06/2009
Appointment terminated director graham green
dot icon21/06/2009
Appointment terminated secretary graham green
dot icon08/06/2009
Director appointed keith ellis
dot icon05/06/2009
-
dot icon13/07/2008
Return made up to 10/06/08; full list of members
dot icon10/07/2008
Appointment terminated director andrew threipland
dot icon22/04/2008
-
dot icon17/01/2008
Amended accounts made up to 2006-09-30
dot icon13/07/2007
-
dot icon26/06/2007
Return made up to 10/06/07; full list of members
dot icon26/06/2007
Registered office changed on 27/06/07 from: units 5 & 6 rassau industrial estate ebbw vale gwent
dot icon26/06/2007
Director resigned
dot icon09/12/2006
New director appointed
dot icon08/08/2006
Ad 21/07/06--------- £ si [email protected]=5517 £ ic 122758/128275
dot icon03/07/2006
Return made up to 10/06/06; full list of members
dot icon13/06/2006
-
dot icon08/06/2006
New director appointed
dot icon04/06/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned;director resigned
dot icon21/11/2005
Return made up to 10/06/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/08/2005
Particulars of contract relating to shares
dot icon21/08/2005
Ad 31/07/03--------- £ si [email protected]
dot icon17/06/2005
New director appointed
dot icon28/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/09/2004
Return made up to 10/06/04; full list of members
dot icon05/01/2004
Director resigned
dot icon31/08/2003
Ad 15/07/03--------- £ si [email protected]=28425 £ ic 92069/120494
dot icon31/08/2003
Nc inc already adjusted 15/07/03
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon22/08/2003
Return made up to 10/06/03; no change of members
dot icon10/07/2003
Return made up to 10/06/02; no change of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Particulars of mortgage/charge
dot icon02/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/09/2001
Return made up to 10/06/01; full list of members
dot icon02/07/2001
Particulars of contract relating to shares
dot icon02/07/2001
Ad 30/03/01--------- £ si [email protected]=8466 £ ic 83604/92070
dot icon13/06/2001
Registered office changed on 14/06/01 from: troed y bryn winchestown, nantyglo ebbw vale gwent NP23 4BB
dot icon03/06/2001
Ad 30/03/01--------- £ si [email protected]=3333 £ ic 80271/83604
dot icon03/06/2001
Ad 30/03/01--------- £ si [email protected]=80269 £ ic 2/80271
dot icon03/06/2001
Nc inc already adjusted 29/03/01
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon16/05/2001
S-div 27/04/01
dot icon21/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon21/12/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon25/09/2000
Certificate of change of name
dot icon25/06/2000
Return made up to 10/06/00; full list of members
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 02/07/99 from: 3 spring bank abertillery gwent NP13 1PB
dot icon16/06/1999
Registered office changed on 17/06/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyinaku, Anthony
Secretary
10/06/1999 - 10/10/2000
-
Green, Graham John
Secretary
22/05/2006 - 31/05/2009
-
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
10/06/1999 - 10/06/1999
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
10/06/1999 - 10/06/1999
1577
Amartey, Samuel
Director
10/06/1999 - 22/12/2003
-

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 EASTERN CHOICE INGREDIENTS LIMITED

EASTERN CHOICE INGREDIENTS LIMITED is an(a) Dissolved company incorporated on 09/06/1999 with the registered office located at Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent NP23 5SD. There are currently 3 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 EASTERN CHOICE INGREDIENTS LIMITED?

toggle

EASTERN CHOICE INGREDIENTS LIMITED is currently Dissolved. It was registered on 09/06/1999 and dissolved on 16/02/2015.

Where is EASTERN CHOICE INGREDIENTS LIMITED located?

toggle

EASTERN CHOICE INGREDIENTS LIMITED is registered at Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent NP23 5SD.

What does EASTERN CHOICE INGREDIENTS LIMITED do?

toggle

EASTERN CHOICE INGREDIENTS LIMITED operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for EASTERN CHOICE INGREDIENTS LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.