FISKE FOOD INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

FISKE FOOD INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02320221

Incorporation date

21/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1988)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon17/01/2011
Application to strike the company off the register
dot icon13/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon29/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon29/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon11/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Neil Blackburn as a director
dot icon19/10/2009
Appointment of Miss Donna Rothwell as a secretary
dot icon19/10/2009
Termination of appointment of Norman Simpson as a secretary
dot icon29/07/2009
Director appointed mr paul stuart leighton
dot icon29/07/2009
Appointment Terminated Director john mckenzie
dot icon16/06/2009
Return made up to 17/06/09; full list of members
dot icon11/03/2009
Appointment Terminated Director christopher morley
dot icon21/09/2008
Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
dot icon22/07/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 18/06/08; full list of members
dot icon19/05/2008
Appointment Terminated Director john phillpotts
dot icon25/06/2007
Return made up to 19/06/07; full list of members
dot icon13/05/2007
Accounts made up to 2006-12-31
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon25/06/2006
Return made up to 19/06/06; full list of members
dot icon22/09/2005
Return made up to 19/06/05; full list of members
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 19/06/04; full list of members
dot icon27/08/2003
Accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 19/06/03; full list of members
dot icon24/06/2002
Return made up to 19/06/02; full list of members
dot icon16/05/2002
Accounts made up to 2001-12-31
dot icon02/09/2001
Accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 19/06/01; full list of members
dot icon16/04/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Director resigned
dot icon15/08/2000
Accounts made up to 2000-04-30
dot icon02/07/2000
Return made up to 19/06/00; full list of members
dot icon12/06/2000
Certificate of change of name
dot icon10/02/2000
Accounts made up to 1999-04-30
dot icon14/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon13/07/1999
Return made up to 19/06/99; no change of members
dot icon17/11/1998
Director resigned
dot icon05/08/1998
Accounts made up to 1998-04-30
dot icon25/06/1998
Return made up to 19/06/98; full list of members
dot icon20/01/1998
Accounts made up to 1997-04-30
dot icon22/06/1997
Return made up to 19/06/97; no change of members
dot icon05/11/1996
Accounts made up to 1996-04-30
dot icon05/11/1996
Resolutions
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon28/08/1996
Return made up to 19/06/96; full list of members
dot icon07/07/1996
Resolutions
dot icon13/06/1996
Registered office changed on 14/06/96 from: 64 sheen road richmond surrey TW9 1UF
dot icon04/06/1996
Accounting reference date shortened from 31/12 to 30/04
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
Director resigned
dot icon02/06/1996
Director resigned
dot icon02/06/1996
New secretary appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 19/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon11/06/1994
Return made up to 19/06/94; no change of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon20/06/1993
Return made up to 19/06/93; full list of members
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Return made up to 19/06/92; no change of members
dot icon13/08/1991
Return made up to 19/06/91; no change of members
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Full accounts made up to 1989-12-31
dot icon19/11/1990
Secretary resigned;new secretary appointed
dot icon18/07/1990
Return made up to 19/06/90; full list of members
dot icon07/02/1989
New director appointed
dot icon07/02/1989
New secretary appointed
dot icon07/02/1989
Registered office changed on 08/02/89 from: woodland house hawkhurst kent TN18 5EJ
dot icon07/02/1989
Accounting reference date notified as 31/12
dot icon23/01/1989
Memorandum and Articles of Association
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Registered office changed on 19/01/89 from: 2 baches street london N1 6UB
dot icon28/12/1988
Certificate of change of name
dot icon21/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/06/2010 - Present
171
Phillpotts, John Nicholas
Director
16/07/2006 - 29/04/2008
44
Botting, Geoffrey Charles
Director
22/10/1996 - 01/11/1998
22
Mccartney, David Hugh
Director
29/04/1996 - 22/10/1996
4
Samuel, John Andrew Walter
Director
29/04/1996 - 22/10/1996
36

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 FISKE FOOD INGREDIENTS LIMITED

FISKE FOOD INGREDIENTS LIMITED is an(a) Dissolved company incorporated on 21/11/1988 with the registered office located at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY. 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 FISKE FOOD INGREDIENTS LIMITED?

toggle

FISKE FOOD INGREDIENTS LIMITED is currently Dissolved. It was registered on 21/11/1988 and dissolved on 16/05/2011.

Where is FISKE FOOD INGREDIENTS LIMITED located?

toggle

FISKE FOOD INGREDIENTS LIMITED is registered at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY.

What does FISKE FOOD INGREDIENTS LIMITED do?

toggle

FISKE FOOD INGREDIENTS LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for FISKE FOOD INGREDIENTS LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.