MCDOUGALLS FOODS LIMITED

Register to unlock more data on OkredoRegister

MCDOUGALLS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00280128

Incorporation date

02/10/1933

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon04/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2012
First Gazette notice for voluntary strike-off
dot icon15/05/2012
Application to strike the company off the register
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon24/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon21/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon18/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Statement of company's objects
dot icon21/10/2011
Notice of removal of restriction on the company's articles
dot icon30/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon22/08/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-07-01
dot icon22/08/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-07-01
dot icon22/08/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-07-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon25/09/2009
Director appointed ms suzanne elizabeth wise
dot icon25/09/2009
Appointment Terminated Director robert lawson
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 01/04/08; full list of members
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon22/04/2008
Appointment Terminated Director alan panter
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Registered office changed on 04/01/08 from: premier house, griffiths way st albans hertfordshire AL1 2RE
dot icon04/01/2008
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon21/11/2007
Accounts made up to 2007-03-15
dot icon20/11/2007
Registered office changed on 20/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon20/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon08/05/2007
Return made up to 01/04/07; no change of members
dot icon23/02/2007
Accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon28/04/2006
Return made up to 01/04/06; full list of members
dot icon28/02/2006
Accounts made up to 2005-04-30
dot icon06/12/2005
Director resigned
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon26/05/2005
Secretary's particulars changed
dot icon04/05/2005
Return made up to 01/04/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-05-01
dot icon05/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon19/04/2004
Return made up to 01/04/04; full list of members
dot icon13/03/2004
Return made up to 01/01/04; full list of members; amend
dot icon22/01/2004
Return made up to 01/01/04; full list of members
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon11/06/2003
Accounts made up to 2003-05-03
dot icon17/05/2003
Director resigned
dot icon29/01/2003
Return made up to 01/01/03; full list of members
dot icon29/01/2003
Director's particulars changed
dot icon25/11/2002
Accounts made up to 2002-04-27
dot icon20/08/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon21/01/2002
Return made up to 01/01/02; full list of members
dot icon21/01/2002
Location of register of members address changed
dot icon21/01/2002
Location of debenture register address changed
dot icon13/08/2001
New director appointed
dot icon15/03/2001
Resolutions
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon18/01/2001
Return made up to 01/01/01; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Declaration of assistance for shares acquisition
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon29/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon18/02/2000
Full accounts made up to 1999-05-01
dot icon16/02/2000
Return made up to 01/01/00; full list of members
dot icon22/06/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon03/02/1999
Return made up to 01/01/99; full list of members
dot icon20/11/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon08/09/1998
Secretary's particulars changed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon31/01/1998
Return made up to 01/01/98; full list of members
dot icon08/09/1997
Director resigned
dot icon01/09/1997
New director appointed
dot icon01/09/1997
Director's particulars changed
dot icon23/05/1997
New director appointed
dot icon27/02/1997
Full accounts made up to 1996-04-27
dot icon06/02/1997
Return made up to 01/01/97; full list of members
dot icon22/01/1997
New director appointed
dot icon13/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Director resigned
dot icon30/04/1996
Resolutions
dot icon07/03/1996
Return made up to 01/01/96; full list of members
dot icon25/02/1996
Accounts made up to 1995-04-29
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Director resigned
dot icon30/10/1995
Registered office changed on 30/10/95 from: tameway tower bridge street walsall west midlands WS1 1JZ
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon15/05/1995
Certificate of change of name
dot icon16/03/1995
Accounts made up to 1994-04-30
dot icon16/03/1995
Resolutions
dot icon12/01/1995
Return made up to 01/01/95; full list of members
dot icon06/12/1994
Director's particulars changed
dot icon31/05/1994
Director resigned
dot icon25/02/1994
Full accounts made up to 1993-05-01
dot icon03/02/1994
Return made up to 01/01/94; no change of members
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon26/07/1993
Certificate of change of name
dot icon03/03/1993
Full accounts made up to 1992-05-02
dot icon17/02/1993
Return made up to 01/01/93; no change of members
dot icon03/02/1993
New director appointed
dot icon11/02/1992
Accounts made up to 1991-05-04
dot icon31/01/1992
Return made up to 01/01/92; full list of members
dot icon11/04/1991
Accounts made up to 1990-04-28
dot icon08/04/1991
Return made up to 02/01/91; no change of members
dot icon28/01/1991
Certificate of change of name
dot icon30/11/1990
Return made up to 03/10/90; full list of members
dot icon08/08/1990
New secretary appointed
dot icon08/08/1990
New director appointed
dot icon08/08/1990
Secretary resigned
dot icon08/08/1990
Director resigned
dot icon12/04/1990
Accounts made up to 1989-04-29
dot icon06/03/1990
Return made up to 02/01/90; full list of members
dot icon03/03/1989
Accounts made up to 1988-04-30
dot icon15/11/1988
Return made up to 05/10/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-05-02
dot icon04/05/1988
Resolutions
dot icon18/03/1988
Director resigned
dot icon18/03/1988
New director appointed
dot icon04/02/1988
Return made up to 07/10/87; full list of members
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon14/08/1987
Registered office changed on 14/08/87 from: bescot crescent walsall west midlands WS1 4NP
dot icon23/07/1987
Full accounts made up to 1986-05-03
dot icon21/07/1987
Return made up to 09/10/86; full list of members
dot icon16/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Antony David
Director
21/07/2011 - 20/04/2012
134
Warnick, Harrold Miles
Director
03/08/1997 - 29/04/2006
15
Peeler, Andrew Michael
Director
02/04/2008 - 21/07/2011
130
Craddock, Martin Keith Robert
Director
01/03/1998 - 20/05/2005
6
Marchant, Richard Norman
Director
01/08/1998 - 31/08/2000
121

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 MCDOUGALLS FOODS LIMITED

MCDOUGALLS FOODS LIMITED is an(a) Dissolved company incorporated on 02/10/1933 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 MCDOUGALLS FOODS LIMITED?

toggle

MCDOUGALLS FOODS LIMITED is currently Dissolved. It was registered on 02/10/1933 and dissolved on 04/09/2012.

Where is MCDOUGALLS FOODS LIMITED located?

toggle

MCDOUGALLS FOODS LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for MCDOUGALLS FOODS LIMITED?

toggle

The latest filing was on 04/09/2012: Final Gazette dissolved via voluntary strike-off.