N C FOODS LIMITED

Register to unlock more data on OkredoRegister

N C FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02766775

Incorporation date

22/11/1992

Size

Small

Contacts

Registered address

Registered address

14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire DN15 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1992)
dot icon08/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
First Gazette notice for voluntary strike-off
dot icon16/11/2015
Application to strike the company off the register
dot icon01/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon02/11/2014
Accounts for a small company made up to 2014-06-30
dot icon11/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-06-30
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon19/11/2012
Accounts for a small company made up to 2012-06-30
dot icon12/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2010-06-30
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon09/12/2009
Director's details changed for John Walker on 2009-11-23
dot icon09/12/2009
Director's details changed for Simon Roderick Mumford on 2009-11-23
dot icon25/09/2009
Accounts for a small company made up to 2009-06-30
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / simon mumford / 01/07/2008
dot icon18/11/2008
Accounts for a small company made up to 2008-06-30
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon15/11/2007
Accounts for a small company made up to 2007-06-30
dot icon09/01/2007
Accounts for a small company made up to 2006-06-30
dot icon04/12/2006
Return made up to 23/11/06; full list of members
dot icon05/03/2006
Return made up to 23/11/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-06-30
dot icon05/07/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon15/12/2004
Return made up to 23/11/04; full list of members
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Return made up to 23/11/03; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-12-31
dot icon12/12/2002
Return made up to 23/11/02; full list of members
dot icon07/05/2002
Accounts for a medium company made up to 2001-12-29
dot icon14/01/2002
Return made up to 23/11/01; full list of members
dot icon22/10/2001
Full accounts made up to 2000-12-30
dot icon15/07/2001
New secretary appointed;new director appointed
dot icon15/07/2001
New director appointed
dot icon15/07/2001
Director resigned
dot icon15/07/2001
Secretary resigned
dot icon03/07/2001
Certificate of change of name
dot icon11/06/2001
Registered office changed on 12/06/01 from: unit 10 lysaghts enterprise park billet lane scunthorpe south humberside DN15 9YH
dot icon04/06/2001
Declaration of assistance for shares acquisition
dot icon22/05/2001
Resolutions
dot icon22/01/2001
Return made up to 23/11/00; full list of members
dot icon21/12/2000
New director appointed
dot icon18/09/2000
Full accounts made up to 2000-01-01
dot icon26/06/2000
Registered office changed on 27/06/00 from: northfield drive northfield milton keynes buckinghamshire MK15 odq
dot icon07/06/2000
New secretary appointed
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-01-02
dot icon30/11/1998
Return made up to 23/11/98; no change of members
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed
dot icon18/05/1998
Full accounts made up to 1998-01-03
dot icon27/11/1997
Return made up to 23/11/97; full list of members
dot icon16/11/1997
Secretary's particulars changed;director's particulars changed
dot icon16/11/1997
Secretary resigned
dot icon16/11/1997
New secretary appointed
dot icon11/09/1997
Full accounts made up to 1996-12-28
dot icon17/06/1997
Director resigned
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/01/1997
New director appointed
dot icon05/12/1996
Return made up to 23/11/96; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 23/11/95; no change of members
dot icon06/11/1995
Director resigned
dot icon20/08/1995
Particulars of mortgage/charge
dot icon20/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 23/11/94; full list of members
dot icon27/09/1994
Full accounts made up to 1994-01-01
dot icon25/11/1993
Return made up to 23/11/93; full list of members
dot icon15/04/1993
Certificate of change of name
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Declaration of assistance for shares acquisition
dot icon09/03/1993
Ad 22/02/93--------- £ si 9998@1=9998 £ ic 10000/19998
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon03/03/1993
Particulars of mortgage/charge
dot icon28/02/1993
Resolutions
dot icon25/02/1993
Declaration of assistance for shares acquisition
dot icon25/02/1993
Registered office changed on 26/02/93 from: 14 ram boulevard foxhills industrial estate scunthorpe south humberside
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
New director appointed
dot icon15/02/1993
Ad 10/02/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/01/1993
Accounting reference date notified as 31/12
dot icon13/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1992
Registered office changed on 27/11/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon22/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, John
Director
03/05/2001 - Present
12
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/11/1992 - 14/02/1993
16011
London Law Services Limited
Nominee Director
22/11/1992 - 22/11/1993
15403
Dowling, Adrian John
Director
21/02/1993 - 05/10/1995
8
Dowling, Adrian John
Director
31/12/1996 - 16/05/2000
8

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 N C FOODS LIMITED

N C FOODS LIMITED is an(a) Dissolved company incorporated on 22/11/1992 with the registered office located at 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire DN15 8QW. 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 N C FOODS LIMITED?

toggle

N C FOODS LIMITED is currently Dissolved. It was registered on 22/11/1992 and dissolved on 08/02/2016.

Where is N C FOODS LIMITED located?

toggle

N C FOODS LIMITED is registered at 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire DN15 8QW.

What does N C FOODS LIMITED do?

toggle

N C FOODS LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for N C FOODS LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved via voluntary strike-off.