FIESTA FINE FOODS LIMITED

Register to unlock more data on OkredoRegister

FIESTA FINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725733

Incorporation date

23/06/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O WINGATES IND PARK WEST, 31-32 Great Bank Road, Wingates South, Houghton, Bolton Lancashire BL5 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon08/08/2012
Application to strike the company off the register
dot icon19/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/10/2010
Statement of capital on 2010-10-04
dot icon03/10/2010
Statement by Directors
dot icon03/10/2010
Solvency Statement dated 20/09/10
dot icon03/10/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon15/07/2009
Return made up to 24/06/09; full list of members
dot icon18/12/2008
Accounts made up to 2008-02-29
dot icon04/08/2008
Return made up to 24/06/08; full list of members
dot icon20/11/2007
Accounts made up to 2007-02-28
dot icon12/07/2007
Return made up to 24/06/07; full list of members
dot icon02/01/2007
Accounts made up to 2006-02-28
dot icon14/08/2006
Return made up to 24/06/06; full list of members
dot icon11/12/2005
Accounts made up to 2005-02-28
dot icon02/08/2005
Return made up to 24/06/05; full list of members
dot icon20/12/2004
Accounts made up to 2004-02-28
dot icon03/08/2004
Return made up to 24/06/04; full list of members
dot icon03/08/2004
Location of register of members address changed
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon13/11/2003
Accounting reference date extended from 31/12/03 to 29/02/04
dot icon24/09/2003
Director resigned
dot icon26/08/2003
Return made up to 24/06/03; full list of members
dot icon26/08/2003
Director's particulars changed
dot icon13/05/2003
Director's particulars changed
dot icon09/02/2003
Full accounts made up to 2002-12-31
dot icon15/07/2002
Return made up to 24/06/02; full list of members
dot icon15/07/2002
Director resigned
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon07/04/2002
Secretary's particulars changed;director's particulars changed
dot icon11/02/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 24/06/01; full list of members
dot icon19/07/2001
Location of register of members address changed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
Return made up to 24/06/00; full list of members
dot icon23/03/2000
Accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 24/06/99; no change of members
dot icon12/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Full accounts made up to 1998-12-31
dot icon18/06/1998
Return made up to 24/06/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon05/10/1997
Declaration of assistance for shares acquisition
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Ad 29/09/97--------- £ si 450000@1=450000 £ ic 953333/1403333
dot icon05/10/1997
Nc inc already adjusted 29/09/97
dot icon05/10/1997
Memorandum and Articles of Association
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Resolutions
dot icon07/07/1997
Return made up to 24/06/97; no change of members
dot icon19/05/1997
Director resigned
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 24/06/96; full list of members
dot icon25/06/1996
Auditor's resignation
dot icon30/04/1996
Director resigned
dot icon07/01/1996
Accounting reference date extended from 31/12 to 31/12
dot icon20/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New secretary appointed;new director appointed
dot icon17/10/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon17/10/1995
Secretary resigned;director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Registered office changed on 17/07/95 from: watson laurie house breightment street bolton lancashire BL2 1BR
dot icon16/07/1995
Return made up to 24/06/95; full list of members
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Ad 22/03/95--------- £ si 25333@1=25333 £ ic 928000/953333
dot icon28/03/1995
£ nc 928000/953333 22/03/95
dot icon09/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon27/11/1994
Full accounts made up to 1994-06-30
dot icon23/11/1994
Return made up to 24/06/94; full list of members
dot icon19/08/1994
Particulars of mortgage/charge
dot icon06/06/1994
New director appointed
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon10/05/1994
Ad 25/04/94--------- £ si 320000@1=320000 £ ic 608000/928000
dot icon29/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Ad 04/01/94--------- £ si 607998@1=607998 £ ic 2/608000
dot icon12/01/1994
£ nc 10000/928000 04/01/94
dot icon23/09/1993
Certificate of change of name
dot icon25/08/1993
Secretary resigned;new director appointed
dot icon25/08/1993
New secretary appointed;director resigned
dot icon25/08/1993
Return made up to 24/06/93; full list of members
dot icon25/08/1993
Location of debenture register address changed
dot icon25/08/1993
Secretary's particulars changed;director's particulars changed
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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
Walsh, Ralph Edward
Director
04/01/1994 - 05/04/1996
4
Halls, Andrew Dennis
Director
09/12/1994 - 22/03/1995
12
Milburn, Brian Carr
Director
30/10/2001 - 05/09/2003
17
Shreeve, Stanley
Director
04/01/1994 - 01/09/1994
13
Kent, Michael Ian
Director
30/10/2001 - Present
11

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 FIESTA FINE FOODS LIMITED

FIESTA FINE FOODS LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at C/O WINGATES IND PARK WEST, 31-32 Great Bank Road, Wingates South, Houghton, Bolton Lancashire BL5 3XU. 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 FIESTA FINE FOODS LIMITED?

toggle

FIESTA FINE FOODS LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 03/12/2012.

Where is FIESTA FINE FOODS LIMITED located?

toggle

FIESTA FINE FOODS LIMITED is registered at C/O WINGATES IND PARK WEST, 31-32 Great Bank Road, Wingates South, Houghton, Bolton Lancashire BL5 3XU.

What does FIESTA FINE FOODS LIMITED do?

toggle

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

What is the latest filing for FIESTA FINE FOODS LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.