INTEGRA FOOD SECURE LIMITED

Register to unlock more data on OkredoRegister

INTEGRA FOOD SECURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716746

Incorporation date

21/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon14/12/2020
Termination of appointment of Lesley Ann Chipper as a director on 2020-11-30
dot icon14/12/2020
Termination of appointment of Lesley Ann Chipper as a secretary on 2020-11-30
dot icon02/12/2020
Application to strike the company off the register
dot icon28/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Amanda Jane Lucas as a director on 2019-04-03
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/11/2016
Appointment of Mr Robert Malcom Chester as a director on 2016-11-07
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mrs Lesley Ann Chipper as a director on 2016-07-22
dot icon26/07/2016
Termination of appointment of David Graham Richardson as a director on 2016-07-26
dot icon15/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon11/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon04/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon11/12/2014
Accounts made up to 2013-12-31
dot icon27/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon27/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon27/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon10/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon18/03/2014
Register(s) moved to registered office address
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/02/2013
Director's details changed for Amanda Lucas on 2013-02-21
dot icon27/02/2013
Director's details changed for Mr David Graham Richardson on 2013-02-21
dot icon27/02/2013
Secretary's details changed for Lesley Ann Chipper on 2013-02-21
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Appointment of Mr Michael Walsh as a director
dot icon15/05/2012
Termination of appointment of David Thomas as a director
dot icon20/03/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2012-03-20
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Statement of company's objects
dot icon06/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/04/2011
Register(s) moved to registered inspection location
dot icon06/04/2011
Register inspection address has been changed
dot icon22/11/2010
Resolutions
dot icon27/10/2010
Appointment of Lesley Ann Chipper as a secretary
dot icon27/10/2010
Appointment of Mr David Graham Richardson as a director
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2010
Miscellaneous
dot icon15/10/2010
Registered office address changed from Ryknield House Alrewas Burton on Trent Staffordshire DE13 7AB on 2010-10-15
dot icon15/10/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon15/10/2010
Appointment of Mr David Michael Thomas as a director
dot icon15/10/2010
Termination of appointment of Mark Brooking as a director
dot icon15/10/2010
Termination of appointment of James Leavesley as a director
dot icon15/10/2010
Termination of appointment of John Leavesley as a secretary
dot icon26/08/2010
Accounts for a small company made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/02/2010
Director's details changed for Amanda Lucas on 2010-02-22
dot icon25/02/2010
Secretary's details changed for Mr John William Leavesley on 2010-02-22
dot icon25/02/2010
Director's details changed for Mr James Thomas Leavesley on 2010-02-22
dot icon08/01/2010
Accounts for a small company made up to 2009-04-30
dot icon10/11/2009
Appointment of Mark Brooking as a director
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon19/08/2008
Accounts for a small company made up to 2008-04-30
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-04-30
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2006-04-30
dot icon24/02/2006
Return made up to 22/02/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-04-30
dot icon25/02/2005
Return made up to 22/02/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2003-04-30
dot icon23/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
New director appointed
dot icon04/03/2003
Return made up to 22/02/03; full list of members
dot icon01/03/2003
Accounts for a small company made up to 2002-04-30
dot icon10/06/2002
Director resigned
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon26/04/2002
Return made up to 22/02/02; full list of members
dot icon30/10/2001
New secretary appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned;director resigned
dot icon23/07/2001
Registered office changed on 23/07/01 from: andromeda house calleva park, aldermaston reading berkshire RG7 8UA
dot icon23/07/2001
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon23/02/2001
Return made up to 22/02/01; full list of members
dot icon24/08/2000
Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/2000
Registered office changed on 17/08/00 from: 1 andromeda house calleva park, aldermaston reading berkshire RG7 8AP
dot icon17/08/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned;director resigned
dot icon11/07/2000
Registered office changed on 11/07/00 from: 47 key street ipswich suffolk IP4 1BX
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 22/02/00; full list of members
dot icon08/08/1999
New director appointed
dot icon12/05/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon04/05/1999
Resolutions
dot icon27/04/1999
Certificate of change of name
dot icon13/04/1999
Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooking, Mark
Director
08/10/2009 - 30/09/2010
7
Brooking, Mark
Director
29/06/2000 - 29/04/2002
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/02/1999 - 15/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/02/1999 - 15/03/1999
43699
Eustace, Michael Henry
Director
29/06/2000 - 27/06/2001
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INTEGRA FOOD SECURE LIMITED

INTEGRA FOOD SECURE LIMITED is an(a) Dissolved company incorporated on 21/02/1999 with the registered office located at Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ. 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 INTEGRA FOOD SECURE LIMITED?

toggle

INTEGRA FOOD SECURE LIMITED is currently Dissolved. It was registered on 21/02/1999 and dissolved on 15/03/2021.

Where is INTEGRA FOOD SECURE LIMITED located?

toggle

INTEGRA FOOD SECURE LIMITED is registered at Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ.

What does INTEGRA FOOD SECURE LIMITED do?

toggle

INTEGRA FOOD SECURE LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for INTEGRA FOOD SECURE LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.