FAUX BRAND FOODS LIMITED

Register to unlock more data on OkredoRegister

FAUX BRAND FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01490195

Incorporation date

10/04/1980

Size

Full

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon19/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
Full accounts made up to 2010-09-24
dot icon22/03/2011
First Gazette notice for voluntary strike-off
dot icon11/03/2011
Application to strike the company off the register
dot icon24/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/01/2011
Statement of capital on 2011-01-17
dot icon12/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon12/01/2011
Termination of appointment of Willaim Barratt as a secretary
dot icon11/01/2011
Termination of appointment of William Barratt as a director
dot icon06/01/2011
Appointment of Ms Diane Walker as a director
dot icon06/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon10/12/2010
Resolutions
dot icon30/09/2010
Solvency Statement dated 16/09/10
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon24/06/2010
Appointment of Conor O Leary as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon27/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon22/06/2009
Accounts made up to 2008-09-26
dot icon23/02/2009
Return made up to 21/01/09; full list of members
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now:
dot icon01/08/2008
Secretary appointed willaim harrison barratt
dot icon01/08/2008
Appointment Terminated Secretary richard bales
dot icon25/02/2008
Accounts made up to 2007-09-28
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
dot icon12/07/2007
Accounts made up to 2006-09-29
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon01/12/2005
Accounts made up to 2005-09-30
dot icon01/07/2005
Director's particulars changed
dot icon10/06/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon31/01/2005
Return made up to 21/01/05; change of members
dot icon07/01/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon20/02/2004
Accounts made up to 2003-09-26
dot icon05/02/2004
Return made up to 21/01/04; full list of members
dot icon24/01/2004
Director's particulars changed
dot icon10/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon10/03/2003
Return made up to 21/01/03; full list of members
dot icon07/03/2003
Full accounts made up to 2002-09-27
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon10/10/2002
Return made up to 21/01/02; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-09-28
dot icon19/03/2002
Full accounts made up to 2001-01-31
dot icon13/07/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon05/06/2001
Registered office changed on 05/06/01 from: hazelwood foods PLC rowditch derby DE1 1NB
dot icon28/03/2001
Return made up to 21/01/01; full list of members
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon28/02/2000
Return made up to 21/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Return made up to 21/01/99; no change of members
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Auditor's resignation
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Return made up to 21/01/98; full list of members
dot icon26/03/1998
Registered office changed on 26/03/98
dot icon12/02/1998
Director's particulars changed
dot icon22/09/1997
Director resigned
dot icon08/09/1997
Full accounts made up to 1997-01-31
dot icon06/08/1997
Secretary resigned
dot icon10/03/1997
Accounting reference date shortened from 31/03/97 to 31/01/97
dot icon12/02/1997
Return made up to 21/01/97; no change of members
dot icon12/02/1997
Secretary's particulars changed
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon01/03/1996
New secretary appointed
dot icon01/03/1996
Return made up to 21/01/96; no change of members
dot icon01/03/1996
Secretary resigned
dot icon01/03/1996
Registered office changed on 01/03/96
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Director's particulars changed
dot icon14/03/1995
Secretary resigned;director resigned
dot icon14/03/1995
Director resigned
dot icon02/03/1995
Secretary's particulars changed
dot icon24/02/1995
Return made up to 20/01/95; full list of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon07/11/1994
Secretary resigned;director resigned
dot icon07/11/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Director resigned
dot icon22/02/1994
Return made up to 21/01/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon14/04/1993
New director appointed
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon12/02/1993
Return made up to 05/12/92; no change of members
dot icon12/02/1993
Secretary resigned;director's particulars changed;director resigned
dot icon13/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1992
Return made up to 05/12/91; full list of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon27/11/1991
Director resigned
dot icon16/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon11/01/1991
Memorandum and Articles of Association
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon10/12/1990
Return made up to 05/12/90; full list of members
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon10/07/1990
Director resigned
dot icon14/06/1990
Director resigned
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 16/01/90; full list of members
dot icon19/05/1989
Director resigned;new director appointed
dot icon11/05/1989
New director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Return made up to 19/01/89; full list of members
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon15/06/1988
New director appointed
dot icon16/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Full accounts made up to 1987-07-03
dot icon15/04/1988
Return made up to 29/03/88; full list of members
dot icon09/02/1988
New secretary appointed;new director appointed
dot icon16/11/1987
New director appointed
dot icon16/10/1987
Director resigned;new director appointed
dot icon16/10/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon07/07/1987
Full accounts made up to 1986-07-03
dot icon22/06/1987
Particulars of mortgage/charge
dot icon04/03/1987
Return made up to 16/01/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-07-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2010
dot iconLast change occurred
24/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/09/2010
dot iconNext account date
24/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
Higginson, Kevin Mark
Director
20/07/1994 - 31/01/2001
170
Barratt, William Harrison
Director
28/09/2004 - 07/01/2011
94
Truelove, Amelia Anne
Director
18/04/2003 - 31/12/2004
100
Chalk, Richard Neil
Director
02/02/2001 - 18/04/2003
83

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 FAUX BRAND FOODS LIMITED

FAUX BRAND FOODS LIMITED is an(a) Dissolved company incorporated on 10/04/1980 with the registered office located at Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield S43 4XA. 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 FAUX BRAND FOODS LIMITED?

toggle

FAUX BRAND FOODS LIMITED is currently Dissolved. It was registered on 10/04/1980 and dissolved on 19/07/2011.

Where is FAUX BRAND FOODS LIMITED located?

toggle

FAUX BRAND FOODS LIMITED is registered at Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield S43 4XA.

What is the latest filing for FAUX BRAND FOODS LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved via voluntary strike-off.