G F PRODUCE LIMITED

Register to unlock more data on OkredoRegister

G F PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623317

Incorporation date

23/06/1991

Size

Full

Contacts

Registered address

Registered address

Deloitte & Touche Llp, Four Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1991)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Notice of move from Administration to Dissolution on 2012-04-30
dot icon09/01/2012
Administrator's progress report to 2011-11-02
dot icon18/12/2011
Notice of extension of period of Administration
dot icon19/07/2011
Administrator's progress report to 2011-06-21
dot icon22/05/2011
Notice of extension of period of Administration
dot icon01/02/2011
Administrator's progress report to 2010-12-21
dot icon16/11/2010
Notice of extension of period of Administration
dot icon07/11/2010
Administrator's progress report to 2010-06-21
dot icon09/09/2010
Administrator's progress report to 2009-12-21
dot icon08/08/2010
Administrator's progress report to 2009-12-21
dot icon21/01/2010
Administrator's progress report to 2009-12-21
dot icon09/12/2009
Notice of extension of period of Administration
dot icon20/07/2009
Administrator's progress report to 2009-06-21
dot icon21/01/2009
Administrator's progress report to 2008-12-21
dot icon22/12/2008
Notice of extension of period of Administration
dot icon27/07/2008
Notice of extension of period of Administration
dot icon27/07/2008
Administrator's progress report to 2008-06-21
dot icon12/06/2008
Notice of extension of period of Administration
dot icon05/02/2008
Administrator's progress report
dot icon07/09/2007
Statement of administrator's proposal
dot icon07/08/2007
Statement of affairs
dot icon03/07/2007
Registered office changed on 04/07/07 from: 39-40 calthorpe road edgbaston birmingham west midlands B15 1TS
dot icon01/07/2007
Appointment of an administrator
dot icon12/03/2007
Director resigned
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 24/06/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon12/02/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/08/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon24/07/2005
Return made up to 24/06/05; full list of members
dot icon18/07/2005
New secretary appointed
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Memorandum and Articles of Association
dot icon12/06/2005
Certificate of change of name
dot icon24/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Return made up to 24/06/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon26/10/2003
Full accounts made up to 2002-12-28
dot icon03/08/2003
Return made up to 24/06/03; full list of members
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Auditor's resignation
dot icon15/06/2003
Conso 03/06/03
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Declaration of assistance for shares acquisition
dot icon10/06/2003
Registered office changed on 11/06/03 from: 16,hans road, london. SW3 1RS
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon09/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
Ad 03/06/03--------- £ si [email protected]=530 £ ic 54348/54878
dot icon09/06/2003
Nc inc already adjusted 03/06/03
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon04/06/2003
Particulars of mortgage/charge
dot icon09/10/2002
Full accounts made up to 2001-12-29
dot icon21/07/2002
Return made up to 24/06/02; full list of members
dot icon10/07/2001
Return made up to 24/06/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-29
dot icon12/07/2000
Return made up to 24/06/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-25
dot icon12/03/2000
New director appointed
dot icon10/02/2000
Ad 19/01/00--------- £ si 4348@1=4348 £ ic 50000/54348
dot icon10/02/2000
Nc inc already adjusted 19/01/00
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon06/10/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon28/06/1999
Return made up to 24/06/99; no change of members
dot icon22/06/1999
Full accounts made up to 1998-12-26
dot icon22/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon09/07/1998
Return made up to 24/06/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-27
dot icon11/03/1998
Director resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon14/07/1997
Return made up to 24/06/97; no change of members
dot icon26/05/1997
Full accounts made up to 1996-12-28
dot icon01/07/1996
Return made up to 24/06/96; no change of members
dot icon11/05/1996
Full accounts made up to 1995-12-30
dot icon15/06/1995
Return made up to 24/06/95; full list of members
dot icon23/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/06/1994
Return made up to 24/06/94; full list of members
dot icon22/05/1994
Full accounts made up to 1993-12-25
dot icon28/06/1993
Full accounts made up to 1992-12-26
dot icon28/06/1993
Return made up to 24/06/93; no change of members
dot icon28/06/1993
Director's particulars changed
dot icon06/10/1992
Nc inc already adjusted 14/09/92
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
New director appointed
dot icon06/10/1992
New director appointed
dot icon06/10/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1991-12-28
dot icon15/06/1992
Return made up to 24/06/92; full list of members
dot icon15/06/1992
Director's particulars changed
dot icon06/02/1992
Accounting reference date notified as 31/12
dot icon29/09/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Certificate of change of name
dot icon25/09/1991
Registered office changed on 26/09/91 from: exchange house primrose street london EC2A 2HS
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Director resigned;new director appointed
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon23/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yashiv, Yuval
Director
31/07/1997 - 29/06/1999
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1991 - 25/06/1991
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
25/06/1991 - 11/09/1991
683
HANOVER MANAGEMENT SERVICES LIMITED
Corporate Secretary
11/09/1991 - 02/06/2003
6
Fine, David Elias
Director
11/09/1991 - 01/03/1998
21

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 G F PRODUCE LIMITED

G F PRODUCE LIMITED is an(a) Dissolved company incorporated on 23/06/1991 with the registered office located at Deloitte & Touche Llp, Four Brindley Place, Birmingham B1 2HZ. 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 G F PRODUCE LIMITED?

toggle

G F PRODUCE LIMITED is currently Dissolved. It was registered on 23/06/1991 and dissolved on 01/08/2012.

Where is G F PRODUCE LIMITED located?

toggle

G F PRODUCE LIMITED is registered at Deloitte & Touche Llp, Four Brindley Place, Birmingham B1 2HZ.

What does G F PRODUCE LIMITED do?

toggle

G F PRODUCE LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for G F PRODUCE LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.