FOOD PARTNERS ALDERSHOT LIMITED

Register to unlock more data on OkredoRegister

FOOD PARTNERS ALDERSHOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03601515

Incorporation date

20/07/1998

Size

Dormant

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon23/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon09/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon09/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-09-10
dot icon25/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon15/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon07/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon01/01/2013
Termination of appointment of Steve Wood as a director
dot icon12/11/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon12/11/2012
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Director's details changed for Steve Wood on 2011-11-01
dot icon12/11/2012
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon12/11/2012
Director's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough England SL3 0EN on 2012-11-13
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon26/01/2012
Withdraw the company strike off application
dot icon09/01/2012
Termination of appointment of Paul Kingsley Bates as a director
dot icon08/01/2012
Termination of appointment of Julian Momen as a director
dot icon08/01/2012
Appointment of Gavin Cox as a secretary
dot icon08/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon27/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon13/10/2011
Application to strike the company off the register
dot icon12/09/2011
Appointment of Steve Wood as a director
dot icon24/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-02
dot icon13/09/2010
Director's details changed for Gavin Cox on 2010-09-02
dot icon01/09/2010
Appointment of Gavin Cox as a director
dot icon08/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-10-03
dot icon13/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon31/03/2010
Director's details changed for Paul Kingsley Bates on 2010-03-31
dot icon31/03/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon31/03/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon31/03/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon31/03/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-01
dot icon07/02/2010
Termination of appointment of Stewart Mclelland as a director
dot icon07/02/2010
Appointment of Paul Kingsley Bates as a director
dot icon10/08/2009
Return made up to 21/07/09; full list of members
dot icon23/06/2009
Appointment terminated director patrick pocock
dot icon23/06/2009
Director appointed christopher thomas
dot icon19/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon25/03/2009
Accounts for a dormant company made up to 2007-09-29
dot icon18/03/2009
Resolutions
dot icon22/02/2009
Appointment terminated director amelia truelove
dot icon28/08/2008
Return made up to 21/07/08; full list of members
dot icon05/08/2008
Director appointed amelia anne truelove
dot icon04/08/2008
Director appointed dr stewart mclelland
dot icon04/08/2008
Director appointed julian akhtar karim momen
dot icon03/08/2008
Appointment terminated director james hazeldean
dot icon02/07/2008
Appointment terminated secretary neil robertson
dot icon02/07/2008
Appointment terminated director alan thorpe
dot icon02/07/2008
Appointment terminated director neil robertson
dot icon02/07/2008
Appointment terminated director david kilshaw
dot icon23/08/2007
Return made up to 21/07/07; full list of members
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon01/07/2007
Full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 21/07/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Registered office changed on 31/10/06 from: 37-39 brunel road park royal london W3 7XR
dot icon14/08/2006
Registered office changed on 15/08/06 from: 2 nexus park lysons avenue ash vale surrey GU12 5QF
dot icon27/06/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Resolutions
dot icon12/01/2006
Full accounts made up to 2005-05-31
dot icon10/11/2005
Return made up to 21/07/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon17/03/2005
Director resigned
dot icon21/02/2005
Particulars of contract relating to shares
dot icon21/02/2005
Ad 29/10/01--------- £ si 62489@1
dot icon11/10/2004
Return made up to 21/07/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-05-31
dot icon09/02/2004
Director resigned
dot icon07/10/2003
Return made up to 21/07/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-05-31
dot icon06/10/2002
Nc inc already adjusted 10/08/01
dot icon05/09/2002
Return made up to 21/07/02; full list of members
dot icon26/08/2002
Certificate of change of name
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon04/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/03/2002
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon23/01/2002
New director appointed
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/11/2001
Resolutions
dot icon25/11/2001
Resolutions
dot icon25/11/2001
Resolutions
dot icon18/11/2001
Director resigned
dot icon18/11/2001
Secretary resigned;director resigned
dot icon18/11/2001
New secretary appointed;new director appointed
dot icon18/11/2001
New director appointed
dot icon16/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Declaration of assistance for shares acquisition
dot icon11/11/2001
Resolutions
dot icon01/10/2001
Particulars of mortgage/charge
dot icon16/08/2001
New secretary appointed
dot icon15/08/2001
Registered office changed on 16/08/01 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon15/08/2001
Resolutions
dot icon31/07/2001
Return made up to 21/07/01; full list of members
dot icon11/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/08/2000
Return made up to 21/07/00; full list of members
dot icon24/05/2000
Registered office changed on 25/05/00 from: 2 manor park industrial estate wyndham street aldershot hampshire GU12 4NZ
dot icon22/02/2000
Director resigned
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon15/08/1999
Return made up to 21/07/99; full list of members
dot icon11/01/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Registered office changed on 07/01/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon20/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2014
dot iconLast change occurred
29/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2014
dot iconNext account date
29/03/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stuart John
Director
28/10/2001 - 30/10/2001
43
Hulbert, David John
Director
04/11/2001 - 29/06/2003
6
Hazeldean, James William
Director
20/07/2006 - 01/05/2008
17
Thomas, Christopher
Director
15/06/2009 - 03/05/2013
73
Mclelland, Stewart
Director
01/05/2008 - 31/10/2009
32

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 FOOD PARTNERS ALDERSHOT LIMITED

FOOD PARTNERS ALDERSHOT LIMITED is an(a) Dissolved company incorporated on 20/07/1998 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. 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 FOOD PARTNERS ALDERSHOT LIMITED?

toggle

FOOD PARTNERS ALDERSHOT LIMITED is currently Dissolved. It was registered on 20/07/1998 and dissolved on 18/01/2016.

Where is FOOD PARTNERS ALDERSHOT LIMITED located?

toggle

FOOD PARTNERS ALDERSHOT LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does FOOD PARTNERS ALDERSHOT LIMITED do?

toggle

FOOD PARTNERS ALDERSHOT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOOD PARTNERS ALDERSHOT LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.