KERNELS SNACK PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

KERNELS SNACK PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02880586

Incorporation date

13/12/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon08/05/2011
Final Gazette dissolved following liquidation
dot icon08/02/2011
Insolvency resolution
dot icon08/02/2011
Return of final meeting in a members' voluntary winding up
dot icon13/01/2011
Register inspection address has been changed
dot icon30/11/2010
Declaration of solvency
dot icon30/11/2010
Insolvency resolution
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Appointment of a voluntary liquidator
dot icon30/11/2010
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 2010-12-01
dot icon27/09/2010
Termination of appointment of Yasmin Valibhai as a secretary
dot icon28/07/2010
Appointment of Matthew Ian Conacher as a secretary
dot icon28/07/2010
Appointment of Thomas Edward Jack as a director
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of John Mills as a director
dot icon27/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon18/06/2009
Accounts made up to 2008-12-31
dot icon24/01/2009
Return made up to 01/01/09; full list of members
dot icon03/12/2008
Return made up to 28/11/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon07/08/2008
Director appointed julian charles baddeley
dot icon07/08/2008
Appointment Terminated Director john hudspith
dot icon07/08/2008
Appointment Terminated Secretary clare davage
dot icon06/08/2008
Secretary appointed yasmin valibhai
dot icon30/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon01/01/2008
Return made up to 28/11/07; full list of members
dot icon23/09/2007
Accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 28/11/06; full list of members
dot icon04/11/2006
Accounts made up to 2006-01-01
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Return made up to 28/11/05; full list of members
dot icon03/11/2005
Accounts made up to 2005-01-02
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Director resigned
dot icon20/03/2005
New secretary appointed;new director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon13/02/2005
Director resigned
dot icon05/01/2005
Return made up to 28/11/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-28
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon28/12/2003
Return made up to 14/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-29
dot icon28/09/2003
New director appointed
dot icon12/08/2003
Director's particulars changed
dot icon10/08/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon19/01/2003
Return made up to 14/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Auditor's resignation
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Registered office changed on 12/07/02 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ
dot icon09/07/2002
New director appointed
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon06/01/2002
Return made up to 14/12/01; full list of members
dot icon18/12/2001
Director resigned
dot icon08/02/2001
Return made up to 14/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
Director's particulars changed
dot icon20/03/2000
Director's particulars changed
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
£ nc 1000/500000 26/03/99
dot icon15/03/1999
Return made up to 14/12/98; full list of members
dot icon15/03/1999
Registered office changed on 16/03/99
dot icon13/01/1999
New director appointed
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
New director appointed
dot icon11/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Resolutions
dot icon07/06/1998
Declaration of assistance for shares acquisition
dot icon07/04/1998
Registered office changed on 08/04/98 from: 22 dorset street london W1H 3FT
dot icon19/03/1998
Resolutions
dot icon01/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon25/02/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 14/12/97; full list of members
dot icon08/02/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon08/04/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Return made up to 14/12/96; no change of members
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon06/07/1996
New secretary appointed
dot icon06/07/1996
Secretary resigned
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 14/12/95; no change of members
dot icon06/12/1995
Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND
dot icon05/11/1995
Resolutions
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 14/12/94; full list of members
dot icon20/06/1994
Registered office changed on 21/06/94 from: 50 stratton street london W1X 5FL
dot icon20/06/1994
Accounting reference date notified as 31/03
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon25/04/1994
Certificate of change of name
dot icon13/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Steven John
Director
01/07/1998 - 22/02/2005
8
Bond, Trevor John
Director
24/05/2002 - 30/06/2003
13
Jones, Matthew David Alexander
Director
22/02/2005 - 02/12/2005
40
Colgate, Barry David
Director
09/02/1998 - 24/05/2002
18
Pugh, David John
Secretary
01/07/1996 - 24/05/2002
13

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 KERNELS SNACK PRODUCTS LIMITED

KERNELS SNACK PRODUCTS LIMITED is an(a) Dissolved company incorporated on 13/12/1993 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 KERNELS SNACK PRODUCTS LIMITED?

toggle

KERNELS SNACK PRODUCTS LIMITED is currently Dissolved. It was registered on 13/12/1993 and dissolved on 08/05/2011.

Where is KERNELS SNACK PRODUCTS LIMITED located?

toggle

KERNELS SNACK PRODUCTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for KERNELS SNACK PRODUCTS LIMITED?

toggle

The latest filing was on 08/05/2011: Final Gazette dissolved following liquidation.