IMPERIAL SNACK FOODS LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL SNACK FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814608

Incorporation date

03/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1993)
dot icon27/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2016
Voluntary strike-off action has been suspended
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon22/09/2016
Application to strike the company off the register
dot icon21/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/08/2016
Satisfaction of charge 4 in full
dot icon14/08/2016
Satisfaction of charge 3 in full
dot icon14/08/2016
Satisfaction of charge 5 in full
dot icon14/06/2016
Statement by Directors
dot icon14/06/2016
Statement of capital on 2016-06-15
dot icon14/06/2016
Solvency Statement dated 09/06/16
dot icon14/06/2016
Resolutions
dot icon17/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Nigel Patrick Hebron as a director on 2014-08-31
dot icon08/09/2014
Termination of appointment of Nigel Hebron as a secretary on 2014-08-31
dot icon08/09/2014
Appointment of Mr Giles Alexander Glidden Henderson as a director on 2014-08-31
dot icon08/09/2014
Appointment of Mr Mark Christopher Thorpe as a director on 2014-08-31
dot icon08/09/2014
Appointment of Mr Nicholas Robert Bunker as a director on 2014-08-31
dot icon15/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Richard Robinson as a director
dot icon24/03/2014
Termination of appointment of Ian Lavery as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Nigel Hebron as a secretary
dot icon27/12/2012
Accounts made up to 2011-12-31
dot icon13/12/2012
Termination of appointment of Gerald Gibbs as a secretary
dot icon15/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Nigel Patrick Hebron as a director
dot icon27/02/2012
Appointment of Mr Ian Lavery as a director
dot icon26/02/2012
Appointment of Mr Richard Robinson as a director
dot icon26/02/2012
Termination of appointment of Michael Weatherhead as a director
dot icon05/12/2011
Auditor's resignation
dot icon31/07/2011
Accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Calum Ryder as a director
dot icon22/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/01/2011
Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 2011-01-18
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2010
Termination of appointment of Robert Jack as a director
dot icon20/07/2010
Accounts made up to 2009-12-31
dot icon13/07/2010
Resolutions
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/05/2010
Director's details changed for Callum Ryder on 2010-05-04
dot icon26/11/2009
Appointment of Callum Ryder as a director
dot icon15/11/2009
Termination of appointment of Arshad Farooq as a secretary
dot icon15/11/2009
Termination of appointment of Rauf Ahmed as a director
dot icon15/11/2009
Termination of appointment of Arshad Farooq as a director
dot icon15/11/2009
Termination of appointment of Khalid Parvez as a director
dot icon11/11/2009
Appointment of Robert Leslie Jack as a director
dot icon11/11/2009
Appointment of Mr Michael John Weatherhead as a director
dot icon11/11/2009
Appointment of Gerald Alexander Gibbs as a secretary
dot icon11/11/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon11/11/2009
Registered office address changed from Amin Hse Culwell Trading Estate Woden Road Wolverhampton West Midlands WV10 0PG on 2009-11-12
dot icon28/10/2009
Accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 04/05/09; full list of members
dot icon08/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon17/12/2008
Return made up to 04/05/08; full list of members
dot icon17/12/2008
Return made up to 04/05/07; full list of members
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2008
Accounts for a medium company made up to 2007-05-31
dot icon09/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon12/06/2006
Return made up to 04/05/06; full list of members
dot icon03/02/2006
Accounts for a medium company made up to 2005-05-31
dot icon30/05/2005
Return made up to 04/05/05; full list of members
dot icon11/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon08/04/2005
Return made up to 04/05/04; full list of members
dot icon22/03/2004
Return made up to 04/05/02; full list of members
dot icon18/03/2004
Return made up to 04/05/03; full list of members
dot icon11/02/2004
Accounts for a medium company made up to 2003-05-31
dot icon24/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon01/04/2002
Accounts for a small company made up to 2001-05-31
dot icon13/05/2001
Return made up to 04/05/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-05-31
dot icon04/05/2000
Return made up to 04/05/00; full list of members
dot icon06/03/2000
Return made up to 04/05/99; full list of members
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Accounts for a small company made up to 1999-05-31
dot icon25/05/1999
Particulars of mortgage/charge
dot icon19/10/1998
Accounts for a small company made up to 1998-05-31
dot icon15/09/1998
Registered office changed on 16/09/98 from: solveworth works woden road wolverhampton west midlands WV10 0UB
dot icon01/09/1998
Return made up to 04/05/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon06/11/1997
Return made up to 04/05/97; no change of members
dot icon08/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/06/1996
New director appointed
dot icon29/05/1996
Accounts for a small company made up to 1995-05-31
dot icon15/05/1996
Return made up to 04/05/96; full list of members
dot icon27/03/1996
Ad 08/03/96--------- £ si 50997@1=50997 £ ic 2/50999
dot icon27/03/1996
Nc inc already adjusted 08/03/96
dot icon27/03/1996
Resolutions
dot icon03/08/1995
Return made up to 04/05/95; full list of members
dot icon14/02/1995
Accounts made up to 1994-05-31
dot icon16/01/1995
Compulsory strike-off action has been discontinued
dot icon11/01/1995
New director appointed
dot icon10/01/1995
Return made up to 04/05/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
First Gazette notice for compulsory strike-off
dot icon12/07/1993
Registered office changed on 13/07/93 from: 3 tennyson avenue sutton coldfield B74 4YG
dot icon12/07/1993
Secretary resigned;director resigned;new director appointed
dot icon12/07/1993
New secretary appointed;director resigned
dot icon30/06/1993
Certificate of change of name
dot icon30/06/1993
Certificate of change of name
dot icon03/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Rauf
Director
04/05/1993 - 23/10/2009
2
Farooq, Arshad
Director
17/05/1996 - 23/10/2009
11
Ryder, Calum
Director
23/10/2009 - 30/06/2011
8
Lavery, Ian
Director
28/02/2012 - 11/03/2014
8
Jack, Robert Leslie
Director
23/10/2009 - 09/07/2010
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 IMPERIAL SNACK FOODS LIMITED

IMPERIAL SNACK FOODS LIMITED is an(a) Dissolved company incorporated on 03/05/1993 with the registered office located at Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS. 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 IMPERIAL SNACK FOODS LIMITED?

toggle

IMPERIAL SNACK FOODS LIMITED is currently Dissolved. It was registered on 03/05/1993 and dissolved on 27/02/2017.

Where is IMPERIAL SNACK FOODS LIMITED located?

toggle

IMPERIAL SNACK FOODS LIMITED is registered at Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS.

What does IMPERIAL SNACK FOODS LIMITED do?

toggle

IMPERIAL SNACK FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for IMPERIAL SNACK FOODS LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via voluntary strike-off.