GOLDEN FOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

GOLDEN FOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC109663

Incorporation date

07/03/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon16/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2011
First Gazette notice for voluntary strike-off
dot icon09/08/2011
Application to strike the company off the register
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/06/2011
Statement by Directors
dot icon29/06/2011
Statement of capital on 2011-06-29
dot icon29/06/2011
Solvency Statement dated 16/06/11
dot icon29/06/2011
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon11/08/2009
Accounts made up to 2009-01-03
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon05/01/2009
Director and secretary appointed noel o'dwyer
dot icon05/01/2009
Appointment Terminated Director philip sheath
dot icon05/01/2009
Appointment Terminated Secretary philip sheath
dot icon12/08/2008
Director appointed thomas james kelly
dot icon21/07/2008
Accounts made up to 2007-12-29
dot icon21/07/2008
Director appointed tj kelly
dot icon21/07/2008
Appointment Terminated Director michael horan
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon12/10/2007
Return made up to 29/09/07; full list of members
dot icon31/07/2007
Accounts made up to 2006-12-30
dot icon30/10/2006
Return made up to 29/09/06; full list of members
dot icon25/08/2006
Accounts made up to 2005-12-31
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon24/10/2005
Return made up to 29/09/05; full list of members
dot icon09/02/2005
Accounts made up to 2005-01-01
dot icon25/10/2004
Return made up to 29/09/04; full list of members
dot icon23/08/2004
Accounts made up to 2004-01-03
dot icon24/03/2004
Registered office changed on 24/03/04 from: care of glanbia foods LIMITED lockerbie creamery lockerbie dumfriesshire, DG11 1LW
dot icon17/10/2003
Accounts made up to 2003-01-04
dot icon17/10/2003
Return made up to 29/09/03; full list of members
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1 littlemill road drongan ayrshire KA6 7BH
dot icon18/10/2002
Accounts made up to 2001-12-29
dot icon18/10/2002
Return made up to 29/09/02; full list of members
dot icon08/11/2001
Accounts made up to 2000-12-30
dot icon19/10/2001
Return made up to 29/09/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: erskine house 68-73 queen street edinburgh EH2 4NH
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Director resigned
dot icon25/08/2000
Memorandum and Articles of Association
dot icon02/05/2000
Accounting reference date extended from 29/12/99 to 31/12/99
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon26/10/1999
Accounts made up to 1999-01-02
dot icon14/10/1999
Return made up to 29/09/99; full list of members
dot icon02/09/1999
Memorandum and Articles of Association
dot icon02/09/1999
Resolutions
dot icon30/04/1999
Certificate of change of name
dot icon15/10/1998
Accounts made up to 1998-01-03
dot icon13/10/1998
Return made up to 29/09/98; full list of members
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon31/10/1997
Return made up to 29/09/97; no change of members; amend
dot icon31/10/1997
Director's particulars changed
dot icon20/10/1997
Return made up to 29/09/97; no change of members
dot icon08/10/1997
Accounts made up to 1997-01-04
dot icon15/05/1997
Resolutions
dot icon09/01/1997
Secretary resigned;director resigned
dot icon09/01/1997
New secretary appointed;new director appointed
dot icon24/10/1996
Return made up to 29/09/96; no change of members
dot icon24/10/1996
Director's particulars changed
dot icon12/08/1996
Full accounts made up to 1995-12-30
dot icon02/11/1995
Return made up to 29/09/95; full list of members
dot icon02/11/1995
Director's particulars changed
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Director resigned
dot icon09/02/1995
New director appointed
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 29/09/94; full list of members
dot icon03/11/1994
Director's particulars changed
dot icon21/06/1994
Full accounts made up to 1994-01-01
dot icon09/12/1993
Return made up to 29/09/93; full list of members
dot icon20/10/1993
Full accounts made up to 1993-01-02
dot icon17/09/1993
Certificate of change of name
dot icon08/09/1993
Resolutions
dot icon05/07/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon14/12/1992
Resolutions
dot icon17/11/1992
Memorandum and Articles of Association
dot icon17/11/1992
Resolutions
dot icon02/11/1992
Dec mort/charge *
dot icon02/11/1992
Dec mort/charge *
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Return made up to 29/09/92; no change of members
dot icon20/07/1992
Full accounts made up to 1991-12-28
dot icon10/07/1992
New director appointed
dot icon10/04/1992
New director appointed
dot icon16/03/1992
Return made up to 29/09/91; no change of members
dot icon13/03/1992
New director appointed
dot icon20/02/1992
Full accounts made up to 1990-12-29
dot icon20/02/1992
Director resigned
dot icon04/09/1991
Return made up to 18/04/90; full list of members
dot icon09/08/1991
Certificate of change of name
dot icon12/05/1991
Registered office changed on 12/05/91 from: george house 126 george street edinburgh scotland EH2 4JZ
dot icon02/04/1991
New director appointed
dot icon02/04/1991
New secretary appointed;new director appointed
dot icon19/03/1991
Registered office changed on 19/03/91 from: 8 st.andrew square edinburgh EH2 2PP
dot icon17/03/1991
Full accounts made up to 1989-12-30
dot icon09/01/1991
Accounting reference date shortened from 31/01 to 29/12
dot icon20/11/1990
Dec mort/charge 12999
dot icon15/10/1990
Dec mort/charge 11572
dot icon15/10/1990
Dec mort/charge 11571
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Accounts for a small company made up to 1989-01-28
dot icon29/01/1990
Alterations to a floating charge
dot icon13/10/1989
Resolutions
dot icon12/10/1989
Return made up to 29/09/89; full list of members
dot icon10/10/1989
New director appointed
dot icon27/06/1989
Partic of mort/charge 7381
dot icon27/06/1989
Partic of mort/charge 7380
dot icon19/02/1989
Director resigned
dot icon03/02/1989
Director's particulars changed
dot icon28/11/1988
Partic of mort/charge 11943
dot icon25/08/1988
Location of register of members
dot icon25/08/1988
Location of register of directors' interests
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Miscellaneous
dot icon24/08/1988
Miscellaneous
dot icon24/08/1988
Director resigned
dot icon24/08/1988
Director resigned;new director appointed
dot icon24/08/1988
Accounting reference date notified as 31/01
dot icon22/08/1988
Partic of mort/charge 8476
dot icon16/08/1988
Partic of mort/charge 8232
dot icon16/08/1988
New director appointed
dot icon28/07/1988
Memorandum and Articles of Association
dot icon28/07/1988
Resolutions
dot icon28/04/1988
New director appointed
dot icon27/04/1988
Memorandum and Articles of Association
dot icon19/04/1988
Registered office changed on 19/04/88 from: 12 hope street edinburgh EH2 4DD
dot icon13/04/1988
Certificate of change of name
dot icon08/04/1988
Resolutions
dot icon07/03/1988
Incorporation

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
02/01/2011
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullen, John
Director
11/10/1989 - 30/01/1992
22
Lehane, Thomas Mary
Director
16/01/1995 - 31/12/1997
7
Graham, Thomas Brendan
Director
11/10/1989 - 27/08/1998
25
Graham, Thomas Brendan
Director
29/10/1999 - 04/09/2000
25
O'mahoney, Rory Edna
Director
11/10/1989 - 16/01/1995
4

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 GOLDEN FOOD PRODUCTS LIMITED

GOLDEN FOOD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 07/03/1988 with the registered office located at Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LD. There are currently 3 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 GOLDEN FOOD PRODUCTS LIMITED?

toggle

GOLDEN FOOD PRODUCTS LIMITED is currently Dissolved. It was registered on 07/03/1988 and dissolved on 16/12/2011.

Where is GOLDEN FOOD PRODUCTS LIMITED located?

toggle

GOLDEN FOOD PRODUCTS LIMITED is registered at Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LD.

What is the latest filing for GOLDEN FOOD PRODUCTS LIMITED?

toggle

The latest filing was on 16/12/2011: Final Gazette dissolved via voluntary strike-off.