KWOKS FOODS LIMITED

Register to unlock more data on OkredoRegister

KWOKS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720231

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a members' voluntary winding up
dot icon03/08/2016
Appointment of a voluntary liquidator
dot icon21/07/2016
Appointment of a voluntary liquidator
dot icon14/07/2016
Declaration of solvency
dot icon14/07/2016
Resolutions
dot icon03/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-25
dot icon24/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-04-26
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-04-27
dot icon09/01/2014
Current accounting period extended from 2014-04-27 to 2014-04-30
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-04-28
dot icon11/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/01/2012
Full accounts made up to 2011-04-30
dot icon03/03/2011
Termination of appointment of Catherine Carr as a director
dot icon03/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon09/01/2011
Full accounts made up to 2010-04-24
dot icon11/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon11/03/2010
Director's details changed for Wjs Executives Limited on 2010-03-12
dot icon08/01/2010
Full accounts made up to 2009-04-25
dot icon29/12/2009
Director's details changed for Mrs Catherine Ann Carr on 2009-12-24
dot icon23/12/2009
Director's details changed for Mr Norman Graeme Scott Soutar on 2009-12-24
dot icon23/12/2009
Appointment of Mr Gary Martin Urmston as a secretary
dot icon18/11/2009
Termination of appointment of Adrian Harding as a director
dot icon20/10/2009
Appointment of Mr Adrian Harding as a director
dot icon20/10/2009
Appointment of Mr Norman Graeme Scott Soutar as a director
dot icon20/10/2009
Termination of appointment of Paul Kwok as a director
dot icon20/10/2009
Termination of appointment of Gavin Milligan as a director
dot icon20/10/2009
Termination of appointment of Ian Welsh as a director
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2009
Return made up to 25/02/09; full list of members
dot icon05/04/2009
Director's change of particulars / wjs executives LIMITED / 19/05/2008
dot icon05/04/2009
Appointment terminated secretary nicholas dawson
dot icon27/12/2008
Full accounts made up to 2008-04-26
dot icon14/05/2008
Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW
dot icon02/04/2008
Director appointed mrs catherine ann carr
dot icon01/04/2008
Director appointed mr ian morrison welsh
dot icon01/04/2008
Appointment terminated director mark ralph
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon10/02/2008
New director appointed
dot icon09/01/2008
Full accounts made up to 2007-04-28
dot icon11/03/2007
Return made up to 25/02/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-04-27
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon22/10/2006
New director appointed
dot icon22/10/2006
Director resigned
dot icon22/10/2006
Director resigned
dot icon22/10/2006
Director resigned
dot icon22/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon17/09/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-04-30
dot icon04/10/2005
Director's particulars changed
dot icon13/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon14/03/2005
Return made up to 25/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-04-24
dot icon01/03/2004
Return made up to 25/02/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-04-26
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon05/03/2003
Return made up to 25/02/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon19/11/2002
Full accounts made up to 2002-04-27
dot icon02/07/2002
New director appointed
dot icon07/03/2002
Return made up to 25/02/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-04-28
dot icon26/07/2001
New director appointed
dot icon01/04/2001
Accounting reference date shortened from 30/06/01 to 27/04/01
dot icon26/03/2001
Return made up to 25/02/01; full list of members
dot icon25/03/2001
Accounts for a small company made up to 2000-06-30
dot icon17/01/2001
Director resigned
dot icon14/11/2000
Ad 27/06/00--------- £ si 26316@1=26316 £ ic 177634/203950
dot icon14/11/2000
Ad 03/10/00--------- £ si 125002@1=125002 £ ic 52632/177634
dot icon01/11/2000
Resolutions
dot icon09/10/2000
Registered office changed on 10/10/00 from: sigma house beverley business park oldbeck road beverley east yorkshire HU17 0QT
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon20/04/2000
Return made up to 25/02/00; full list of members
dot icon28/03/2000
Ad 01/10/99--------- £ si 52632@1=52632 £ ic 1/52633
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon28/12/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon27/10/1999
Registered office changed on 28/10/99 from: petunia lodge plaxton bridge road woodmansey beverley north humberside HU17 0RT
dot icon06/09/1999
Particulars of mortgage/charge
dot icon08/08/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Registered office changed on 04/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2015
dot iconLast change occurred
24/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/04/2015
dot iconNext account date
24/04/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
24/02/1999 - 24/02/1999
6099
Bhardwaj, Ashok
Nominee Secretary
24/02/1999 - 24/02/1999
4875
Oughtred, Nicholas Alwyn Mclaren
Secretary
25/07/2003 - 14/12/2006
16
Butler, Melanie Anne
Secretary
24/02/1999 - 02/10/2000
4
Kirkwood, Christopher Derick
Director
24/02/1999 - 06/05/1999
23

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 KWOKS FOODS LIMITED

KWOKS FOODS LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ. 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 KWOKS FOODS LIMITED?

toggle

KWOKS FOODS LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 17/08/2017.

Where is KWOKS FOODS LIMITED located?

toggle

KWOKS FOODS LIMITED is registered at The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ.

What does KWOKS FOODS LIMITED do?

toggle

KWOKS FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KWOKS FOODS LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.