MULTIPLE FOOD SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MULTIPLE FOOD SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02003795

Incorporation date

24/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon19/02/2016
Final Gazette dissolved following liquidation
dot icon19/11/2015
Notice of move from Administration to Dissolution on 2015-11-03
dot icon19/11/2015
Administrator's progress report to 2015-11-03
dot icon29/07/2015
Administrator's progress report to 2015-04-13
dot icon16/07/2015
Notice of appointment of replacement/additional administrator
dot icon16/07/2015
Notice of vacation of office by administrator
dot icon15/07/2015
Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 2015-07-16
dot icon30/11/2014
Notice of extension of period of Administration
dot icon27/11/2014
Administrator's progress report to 2014-10-13
dot icon25/06/2014
Administrator's progress report to 2014-05-18
dot icon17/11/2013
Administrator's progress report to 2013-10-04
dot icon17/11/2013
Notice of extension of period of Administration
dot icon19/06/2013
Administrator's progress report to 2013-05-18
dot icon25/11/2012
Administrator's progress report to 2012-10-05
dot icon25/11/2012
Notice of extension of period of Administration
dot icon25/06/2012
Administrator's progress report to 2012-05-18
dot icon15/05/2012
Registered office address changed from 6Th Floor the White House 111 New Street Birmingham West Midlands B2 4EU on 2012-05-16
dot icon23/11/2011
Administrator's progress report to 2011-10-27
dot icon23/11/2011
Notice of extension of period of Administration
dot icon13/07/2011
Administrator's progress report to 2011-05-18
dot icon01/03/2011
Result of meeting of creditors
dot icon17/02/2011
Result of meeting of creditors
dot icon10/02/2011
Result of meeting of creditors
dot icon18/01/2011
Statement of administrator's proposal
dot icon25/11/2010
Appointment of an administrator
dot icon25/11/2010
Registered office address changed from Holme Lane Bradford West Yorkshire BD4 0PY on 2010-11-26
dot icon15/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon15/06/2010
Director's details changed for Shahida Anwar on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 20/05/09; full list of members
dot icon04/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/09/2008
Return made up to 24/05/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 24/05/07; no change of members
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 24/05/06; full list of members
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 24/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 24/05/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 24/05/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
Registered office changed on 31/10/02 from: 47 great horton road bradford BD7 2AZ
dot icon27/06/2002
Return made up to 24/05/02; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 24/05/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon11/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Return made up to 24/05/00; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Return made up to 24/05/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon06/07/1998
Return made up to 24/05/98; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon07/06/1997
Return made up to 24/05/97; full list of members
dot icon21/12/1996
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
Return made up to 24/05/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Return made up to 24/05/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 24/05/94; full list of members
dot icon19/09/1993
Accounts for a small company made up to 1993-03-31
dot icon06/06/1993
Return made up to 24/05/93; no change of members
dot icon16/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/06/1992
Return made up to 24/05/92; no change of members
dot icon26/08/1991
New director appointed
dot icon26/08/1991
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Return made up to 24/05/91; full list of members
dot icon25/02/1991
Location of register of members
dot icon25/02/1991
Location of register of directors' interests
dot icon14/10/1990
Certificate of change of name
dot icon23/09/1990
Auditor's resignation
dot icon13/09/1990
Accounts for a small company made up to 1990-03-31
dot icon17/06/1990
Full accounts made up to 1989-03-31
dot icon17/06/1990
Return made up to 24/05/90; full list of members
dot icon11/05/1989
Full accounts made up to 1988-03-31
dot icon11/05/1989
Return made up to 20/04/89; full list of members
dot icon23/04/1989
Return made up to 25/07/88; full list of members
dot icon12/04/1989
New director appointed
dot icon04/02/1989
Registered office changed on 05/02/89 from: room 14 prospect house 32 sovereign street leeds LS1 4BJ
dot icon27/07/1988
Full accounts made up to 1987-03-31
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon24/05/1988
Return made up to 31/12/86; full list of members
dot icon13/04/1988
Wd 10/03/88 ad 29/02/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Registered office changed on 03/12/87 from: trafalgar house 29 park place leeds LS1 2ST
dot icon07/05/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

0

No officers data available.

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 MULTIPLE FOOD SUPPLIES LIMITED

MULTIPLE FOOD SUPPLIES LIMITED is an(a) Dissolved company incorporated on 24/03/1986 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There is currently no 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 MULTIPLE FOOD SUPPLIES LIMITED?

toggle

MULTIPLE FOOD SUPPLIES LIMITED is currently Dissolved. It was registered on 24/03/1986 and dissolved on 19/02/2016.

Where is MULTIPLE FOOD SUPPLIES LIMITED located?

toggle

MULTIPLE FOOD SUPPLIES LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does MULTIPLE FOOD SUPPLIES LIMITED do?

toggle

MULTIPLE FOOD SUPPLIES LIMITED operates in the Operation of dairies and cheese making (15.51 - SIC 2003) sector.

What is the latest filing for MULTIPLE FOOD SUPPLIES LIMITED?

toggle

The latest filing was on 19/02/2016: Final Gazette dissolved following liquidation.