HUNNI FOODS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

HUNNI FOODS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01723127

Incorporation date

12/05/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

Orchard House, Irthlingborough, Wellingborough, Northamptonshire NN9 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Restoration by order of the court
dot icon04/05/2002
Dissolved
dot icon04/02/2002
Completion of winding up
dot icon21/08/2001
Order of court to wind up
dot icon28/01/2001
Delivery ext'd 3 mth 30/04/00
dot icon03/12/2000
Return made up to 15/11/00; full list of members
dot icon26/07/2000
Registered office changed on 27/07/00 from: po box 139 chesford grange woolston warrington cheshire WA1 4SX
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon18/07/2000
Accounts made up to 1999-04-30
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
New secretary appointed
dot icon20/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon12/12/1999
Return made up to 15/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon22/11/1998
Return made up to 15/11/98; full list of members
dot icon08/11/1998
Director resigned
dot icon21/10/1998
New director appointed
dot icon16/11/1997
Return made up to 15/11/97; no change of members
dot icon04/11/1997
Accounts made up to 1996-12-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon13/05/1997
Declaration of assistance for shares acquisition
dot icon16/04/1997
Director resigned
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon26/01/1997
Director's particulars changed
dot icon19/11/1996
Return made up to 15/11/96; full list of members
dot icon12/09/1996
Registered office changed on 13/09/96 from: chesford grange woolston warrington cheshire WA1 4SX
dot icon02/05/1996
Declaration of assistance for shares acquisition
dot icon29/04/1996
Memorandum and Articles of Association
dot icon29/04/1996
Resolutions
dot icon22/04/1996
Registered office changed on 23/04/96 from: carter mills 146 cleckheaton road bradford BD12 0HF
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon16/04/1996
Particulars of mortgage/charge
dot icon14/04/1996
Secretary resigned;director resigned
dot icon14/04/1996
Director resigned
dot icon14/04/1996
Director resigned
dot icon12/04/1996
Accounts made up to 1995-12-31
dot icon19/11/1995
Return made up to 15/11/95; full list of members
dot icon12/11/1995
Ad 27/10/95--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Nc inc already adjusted 27/10/95
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon09/10/1995
Ad 20/06/95--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
£ nc 120000/200000 20/06/95
dot icon08/10/1995
Accounts made up to 1994-12-31
dot icon04/07/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon06/03/1995
New director appointed
dot icon06/03/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 15/11/94; no change of members
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/05/1994
Accounts made up to 1993-12-31
dot icon31/01/1994
New director appointed
dot icon28/11/1993
Return made up to 15/11/93; full list of members
dot icon23/02/1993
Accounts made up to 1992-12-31
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon17/11/1992
Return made up to 15/11/92; full list of members
dot icon23/09/1992
Memorandum and Articles of Association
dot icon24/08/1992
Resolutions
dot icon08/04/1992
Accounts made up to 1991-12-31
dot icon28/01/1992
Director's particulars changed
dot icon26/11/1991
Return made up to 15/11/91; no change of members
dot icon23/07/1991
Accounts made up to 1990-12-31
dot icon09/06/1991
Secretary's particulars changed;director's particulars changed
dot icon15/05/1991
Memorandum and Articles of Association
dot icon16/04/1991
Resolutions
dot icon15/04/1991
Declaration of assistance for shares acquisition
dot icon10/12/1990
Return made up to 15/11/90; full list of members
dot icon10/12/1990
Accounts made up to 1989-12-31
dot icon04/07/1990
Registered office changed on 05/07/90 from: hanworth road common road low moor bradford BD12 0SG
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 31/08/89; full list of members
dot icon30/08/1989
New director appointed
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon29/08/1988
New director appointed
dot icon29/08/1988
Director resigned
dot icon11/05/1988
Accounts made up to 1987-12-31
dot icon14/03/1988
Particulars of mortgage/charge
dot icon16/02/1988
Particulars of mortgage/charge
dot icon31/01/1988
Secretary resigned;new secretary appointed
dot icon31/01/1988
New director appointed
dot icon31/01/1988
Return made up to 22/12/87; full list of members
dot icon28/01/1988
Wd 06/01/88 ad 04/12/87--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon28/01/1988
Resolutions
dot icon28/01/1988
£ nc 50000/120000
dot icon24/01/1988
Notice of resolution removing auditor
dot icon07/12/1987
Registered office changed on 08/12/87 from: la plata house 147 sunbridge road bradford west yorkshire BD1 2NU
dot icon13/10/1987
Particulars of mortgage/charge
dot icon18/08/1987
Accounting reference date extended from 31/08 to 31/12
dot icon08/07/1987
Accounts for a small company made up to 1986-08-31
dot icon09/03/1987
Director resigned
dot icon04/03/1987
Return made up to 31/12/86; full list of members
dot icon06/07/1986
Accounting reference date extended from 30/06 to 31/08
dot icon23/05/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/1999
dot iconLast change occurred
29/04/1999

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/1999
dot iconNext account date
29/04/2000
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, David Edward
Director
01/03/1995 - 09/04/1996
5
Holden, Dennis
Director
09/04/1996 - 01/11/1999
-
Pratt, David
Director
03/07/2000 - Present
5
Atkinson, Richard
Director
01/03/1995 - 09/04/1996
68
Atkinson, Richard
Secretary
01/02/1993 - 09/04/1996
68

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 HUNNI FOODS (INTERNATIONAL) LIMITED

HUNNI FOODS (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 12/05/1983 with the registered office located at Orchard House, Irthlingborough, Wellingborough, Northamptonshire NN9 5DB. 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 HUNNI FOODS (INTERNATIONAL) LIMITED?

toggle

HUNNI FOODS (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 12/05/1983 and dissolved on 31/10/2016.

Where is HUNNI FOODS (INTERNATIONAL) LIMITED located?

toggle

HUNNI FOODS (INTERNATIONAL) LIMITED is registered at Orchard House, Irthlingborough, Wellingborough, Northamptonshire NN9 5DB.

What is the latest filing for HUNNI FOODS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.