FINE FARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FINE FARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00002907

Incorporation date

28/10/1862

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon26/10/2010
Certificate of registration of a Friendly Society
dot icon26/10/2010
Miscellaneous
dot icon26/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Stephen Parry as a secretary
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-01-02
dot icon10/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon10/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon23/02/2010
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2010-02-23
dot icon11/01/2010
Full accounts made up to 2009-05-02
dot icon27/11/2009
Current accounting period shortened from 2010-04-30 to 2010-01-04
dot icon23/11/2009
Auditor's resignation
dot icon19/11/2009
Termination of appointment of William Robson as a director
dot icon13/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon13/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon03/06/2009
Appointment Terminated Director jonathan cleland
dot icon22/05/2009
Return made up to 31/10/08; full list of members; amend
dot icon04/03/2009
Director appointed mr stephen humes
dot icon04/03/2009
Director appointed mr jonathan bradley cleland
dot icon03/03/2009
Appointment Terminated Director david cheyne
dot icon03/03/2009
Director appointed mr timothy hurrell
dot icon12/12/2008
Full accounts made up to 2008-04-26
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon19/02/2008
Full accounts made up to 2007-04-28
dot icon18/02/2008
Resolutions
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-04-29
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon07/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon05/09/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-04-30
dot icon21/04/2005
Director resigned
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon13/10/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-04-24
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon11/08/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2003-04-26
dot icon27/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-04-27
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon16/05/2002
Registered office changed on 16/05/02 from: roman house 9-10 college terrace london E3 5AN
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Registered office changed on 29/03/02 from: somerfield house whitchurch lane bristol BS14 0TJ
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon24/09/2001
Full accounts made up to 2001-04-28
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 2000-04-29
dot icon01/09/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon25/11/1999
Full accounts made up to 1999-04-24
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New director appointed
dot icon25/11/1998
Full accounts made up to 1998-04-25
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon20/05/1998
Director's particulars changed
dot icon31/03/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-04-26
dot icon21/11/1997
Return made up to 31/10/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-04-27
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1996
Director's particulars changed
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-04-29
dot icon23/11/1995
Return made up to 31/10/95; full list of members
dot icon07/11/1995
New director appointed
dot icon08/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon27/07/1994
Declaration of mortgage charge released/ceased
dot icon03/05/1994
Registered office changed on 03/05/94 from: gateway house hawkfield business park whitchurch lane bristol BS14 0TJ
dot icon27/04/1994
Full accounts made up to 1993-04-24
dot icon31/03/1994
Declaration of mortgage charge released/ceased
dot icon29/03/1994
Declaration of mortgage charge released/ceased
dot icon29/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Declaration of mortgage charge released/ceased
dot icon09/01/1994
Director resigned;new director appointed
dot icon01/12/1993
Return made up to 31/10/93; full list of members
dot icon18/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Particulars of mortgage/charge
dot icon24/09/1993
Particulars of mortgage/charge
dot icon24/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Declaration of assistance for shares acquisition
dot icon12/07/1993
Declaration of assistance for shares acquisition
dot icon12/07/1993
Declaration of assistance for shares acquisition
dot icon12/07/1993
Declaration of assistance for shares acquisition
dot icon22/06/1993
Declaration of assistance for shares acquisition
dot icon21/06/1993
New director appointed
dot icon01/06/1993
Director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Registered office changed on 02/04/93 from: stockley house 130 wilton rd london SW1V 1LU
dot icon17/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-04-25
dot icon04/06/1992
New director appointed
dot icon06/02/1992
Full accounts made up to 1991-04-27
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Particulars of mortgage/charge
dot icon02/10/1991
Particulars of mortgage/charge
dot icon26/09/1991
Particulars of mortgage/charge
dot icon22/08/1991
Declaration of assistance for shares acquisition
dot icon13/03/1991
Full accounts made up to 1990-04-28
dot icon20/12/1990
Return made up to 14/11/90; full list of members
dot icon02/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Declaration of mortgage charge released/ceased
dot icon11/06/1990
Full accounts made up to 1989-04-29
dot icon05/04/1990
Director resigned
dot icon07/03/1990
Return made up to 25/12/89; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: silbury court silbury boulevard milton keynes MK9 2NB
dot icon20/11/1989
Declaration of assistance for shares acquisition
dot icon20/11/1989
Conve 25/10/89
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon06/11/1989
New secretary appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
New director appointed
dot icon31/10/1989
Particulars of mortgage/charge
dot icon27/07/1989
Director resigned
dot icon22/02/1989
Director resigned;new director appointed
dot icon20/02/1989
Full accounts made up to 1988-04-30
dot icon19/01/1989
Director resigned
dot icon09/11/1988
Return made up to 28/09/88; full list of members
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Full accounts made up to 1987-04-25
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon04/11/1987
Return made up to 01/10/87; full list of members
dot icon06/07/1987
Director's particulars changed
dot icon25/02/1987
Director resigned
dot icon18/02/1987
Secretary resigned
dot icon30/10/1986
Director resigned
dot icon27/09/1986
Director resigned
dot icon09/09/1986
Accounting reference date extended from 31/03 to 30/04
dot icon26/08/1986
Director resigned;new director appointed
dot icon26/08/1986
Registered office changed on 26/08/86 from: gate house fretherne road welwyn garden city herts AL8 6NR
dot icon23/08/1986
Full accounts made up to 1986-03-29
dot icon21/08/1986
Particulars of mortgage/charge
dot icon01/08/1986
Return made up to 27/06/86; full list of members
dot icon11/02/1985
Certificate of change of name
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
04/01/2011
dot iconNext due on
04/10/2011
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

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINE FARE PROPERTIES LIMITED

FINE FARE PROPERTIES LIMITED is an(a) Converted / Closed company incorporated on 28/10/1862 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 FINE FARE PROPERTIES LIMITED?

toggle

FINE FARE PROPERTIES LIMITED is currently Converted / Closed. It was registered on 28/10/1862 and dissolved on 26/10/2010.

Where is FINE FARE PROPERTIES LIMITED located?

toggle

FINE FARE PROPERTIES LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does FINE FARE PROPERTIES LIMITED do?

toggle

FINE FARE PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FINE FARE PROPERTIES LIMITED?

toggle

The latest filing was on 26/10/2010: Certificate of registration of a Friendly Society.