FOOD PARTNERS HEATHROW LIMITED

Register to unlock more data on OkredoRegister

FOOD PARTNERS HEATHROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638755

Incorporation date

15/08/1991

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 15/08/1991)
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 icon28/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon16/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon09/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX United Kingdom on 2013-09-10
dot icon25/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
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 2012-08-16 with full list of shareholders
dot icon12/11/2012
Director'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
Secretary'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 England on 2012-11-13
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
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
Appointment of Gavin Cox as a secretary
dot icon08/01/2012
Termination of appointment of Julian Momen as a director
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 icon28/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon12/09/2011
Appointment of Steve Wood as a director
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 icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/09/2010
Appointment of Gavin Cox as a director
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 icon12/04/2010
Director's details changed for Paul Kingsley Bates on 2010-03-31
dot icon31/03/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon31/03/2010
Director's details changed for Christopher Thomas 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
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 icon23/09/2009
Return made up to 16/08/09; full list of members
dot icon23/06/2009
Appointment terminated director patrick pocock
dot icon23/06/2009
Director appointed christopher thomas
dot icon20/05/2009
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 16/08/08; 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 william hazeldean
dot icon02/07/2008
Appointment terminated director neil robertson
dot icon02/07/2008
Appointment terminated director david kilshaw
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon01/07/2007
Full accounts made up to 2006-09-30
dot icon02/03/2007
Resolutions
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon12/09/2006
Location of debenture register
dot icon12/09/2006
Location of register of members
dot icon12/09/2006
Registered office changed on 13/09/06 from: one london wall london EC2Y 5AB
dot icon08/08/2006
Registered office changed on 09/08/06 from: unit 4 galleymead road colnbrook slough SL3 0EN
dot icon06/08/2006
Secretary resigned
dot icon06/08/2006
New secretary appointed
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 icon24/04/2006
New director appointed
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/01/2006
Full accounts made up to 2005-05-31
dot icon17/08/2005
Return made up to 16/08/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon17/03/2005
Director resigned
dot icon01/12/2004
Return made up to 16/08/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-05-31
dot icon09/02/2004
Director resigned
dot icon16/10/2003
Return made up to 16/08/03; full list of members
dot icon05/12/2002
Return made up to 16/08/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-05-31
dot icon01/11/2002
Full accounts made up to 2001-07-31
dot icon16/09/2002
Registered office changed on 17/09/02 from: counties house keswick road putney london SW15 2HZ
dot icon26/08/2002
Certificate of change of name
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon11/03/2002
Accounting reference date shortened from 31/07/02 to 31/05/02
dot icon23/01/2002
New director appointed
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
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
Declaration of assistance for shares acquisition
dot icon11/11/2001
Resolutions
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
New director appointed
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Memorandum and Articles of Association
dot icon24/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Declaration of assistance for shares acquisition
dot icon18/09/2001
Auditor's resignation
dot icon12/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 16/08/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-07-31
dot icon31/08/2000
Full accounts made up to 1999-07-31
dot icon16/08/2000
Return made up to 16/08/00; full list of members
dot icon07/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
Return made up to 16/08/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon19/08/1999
Secretary's particulars changed;director's particulars changed
dot icon28/06/1999
Particulars of mortgage/charge
dot icon18/01/1999
Full accounts made up to 1998-07-31
dot icon25/08/1998
Return made up to 16/08/98; full list of members
dot icon07/06/1998
Full accounts made up to 1997-07-31
dot icon17/08/1997
Return made up to 16/08/97; full list of members
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Full accounts made up to 1996-07-31
dot icon23/10/1996
Return made up to 16/08/96; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon03/03/1996
Full accounts made up to 1995-07-31
dot icon15/08/1995
Return made up to 16/08/95; full list of members
dot icon13/02/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 16/08/94; full list of members
dot icon15/02/1994
Full accounts made up to 1993-07-31
dot icon18/08/1993
Return made up to 16/08/93; full list of members
dot icon01/03/1993
Full accounts made up to 1992-07-31
dot icon16/02/1993
Secretary resigned
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New secretary appointed
dot icon16/02/1993
New director appointed
dot icon24/08/1992
Return made up to 16/08/92; full list of members
dot icon25/02/1992
Secretary resigned
dot icon25/02/1992
New secretary appointed
dot icon30/10/1991
Particulars of mortgage/charge
dot icon18/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
New director appointed
dot icon10/10/1991
Registered office changed on 11/10/91 from: mountbarrow house 12 elizabeth street london SW1W 9RD
dot icon10/10/1991
Ad 27/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Accounting reference date notified as 31/07
dot icon09/10/1991
Certificate of change of name
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Registered office changed on 08/10/91 from: 27 romford rd stratford london E15 4LJ
dot icon07/10/1991
Secretary resigned;director resigned
dot icon15/08/1991
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Frederick
Director
27/09/1991 - 10/09/2001
-
Thomas, Christopher
Director
15/06/2009 - 03/05/2013
73
MACLAY MURRAY & SPENS LLP
Nominee Secretary
04/07/2006 - 31/03/2010
731
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
16/08/1991 - 07/09/1991
226
Unsworth, Peter James Michael
Director
27/09/1991 - 10/09/2001
6

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 HEATHROW LIMITED

FOOD PARTNERS HEATHROW LIMITED is an(a) Dissolved company incorporated on 15/08/1991 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 HEATHROW LIMITED?

toggle

FOOD PARTNERS HEATHROW LIMITED is currently Dissolved. It was registered on 15/08/1991 and dissolved on 18/01/2016.

Where is FOOD PARTNERS HEATHROW LIMITED located?

toggle

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

What does FOOD PARTNERS HEATHROW LIMITED do?

toggle

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

What is the latest filing for FOOD PARTNERS HEATHROW LIMITED?

toggle

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