NENE VALLEY FOODS LIMITED

Register to unlock more data on OkredoRegister

NENE VALLEY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806397

Incorporation date

01/04/1993

Size

Full

Contacts

Registered address

Registered address

Aplha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon21/11/2010
Application to strike the company off the register
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2009
Appointment Terminated Director gerard smith
dot icon22/09/2009
Appointment Terminated Director mark strickland
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/04/2009
Return made up to 19/03/09; full list of members
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Director's Change of Particulars / mark strickland / 29/07/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: hafan wen; Street was: 7 rhodfar carneddau, now: axton lane; Area was: grosvenor heights, now: axton; Post Town was: colwyn bay, now: holywell; Region was: conway, now: flintshire; Post Code was: LL29 6EE, now: CH8 9DH
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon10/04/2008
Resolutions
dot icon04/04/2008
Return made up to 19/03/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
Particulars of mortgage/charge
dot icon19/08/2007
Resolutions
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Secretary's particulars changed
dot icon25/03/2007
Return made up to 19/03/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon31/07/2006
Secretary resigned
dot icon25/04/2006
Return made up to 19/03/06; full list of members
dot icon25/04/2006
Director resigned
dot icon02/04/2006
New director appointed
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Registered office changed on 27/10/05 from: fengate peterborough PE1 5XB
dot icon31/07/2005
Director resigned
dot icon20/03/2005
Return made up to 19/03/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 19/03/04; full list of members
dot icon14/12/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon24/03/2003
Return made up to 19/03/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon14/04/2002
Return made up to 02/04/02; full list of members
dot icon14/04/2002
Director's particulars changed
dot icon12/12/2001
New director appointed
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon29/11/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon24/06/2001
Director resigned
dot icon13/05/2001
Return made up to 02/04/01; full list of members
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/05/2000
Return made up to 02/04/00; full list of members
dot icon16/12/1999
Particulars of mortgage/charge
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon15/06/1999
Return made up to 02/04/99; full list of members
dot icon15/06/1999
Registered office changed on 16/06/99
dot icon16/05/1999
Director resigned
dot icon16/04/1999
Particulars of mortgage/charge
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Director resigned
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
New secretary appointed
dot icon19/04/1998
Return made up to 02/04/98; full list of members
dot icon19/04/1998
Accounts for a medium company made up to 1997-06-29
dot icon17/12/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon05/07/1997
Director resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon29/04/1997
Return made up to 02/04/97; full list of members
dot icon29/12/1996
Director's particulars changed
dot icon29/12/1996
Director's particulars changed
dot icon22/10/1996
Accounts for a medium company made up to 1996-06-30
dot icon01/05/1996
Return made up to 02/04/96; no change of members
dot icon21/04/1996
Accounts for a small company made up to 1995-06-30
dot icon10/11/1995
Particulars of mortgage/charge
dot icon23/04/1995
Return made up to 02/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-06-30
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
£ nc 200/2210 07/12/94
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 icon09/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon28/04/1994
Return made up to 02/04/94; full list of members
dot icon07/03/1994
Registered office changed on 08/03/94 from: st.osyths house east road oundle peterborough PE8 4DX
dot icon07/03/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
New director appointed
dot icon12/12/1993
Particulars of mortgage/charge
dot icon12/12/1993
Ad 01/12/93--------- £ si 198@1=198 £ ic 2/200
dot icon12/12/1993
Resolutions
dot icon12/12/1993
Resolutions
dot icon12/12/1993
Resolutions
dot icon12/12/1993
£ nc 100/200 01/12/93
dot icon30/11/1993
Accounting reference date notified as 30/06
dot icon04/11/1993
Particulars of mortgage/charge
dot icon12/10/1993
Certificate of change of name
dot icon30/09/1993
Certificate of change of name
dot icon17/05/1993
Registered office changed on 18/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/04/1993 - 10/05/1993
16011
BSDR CORPORATE SERVICES LIMITED
Corporate Secretary
05/10/2005 - Present
27
London Law Services Limited
Nominee Director
01/04/1993 - 10/05/1993
15403
Audas, Robert Graham
Director
30/09/2001 - 30/07/2003
26
Smith, Gerard Arthur
Director
03/08/2005 - 09/07/2009
92

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 NENE VALLEY FOODS LIMITED

NENE VALLEY FOODS LIMITED is an(a) Dissolved company incorporated on 01/04/1993 with the registered office located at Aplha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW. There are currently 2 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 NENE VALLEY FOODS LIMITED?

toggle

NENE VALLEY FOODS LIMITED is currently Dissolved. It was registered on 01/04/1993 and dissolved on 21/03/2011.

Where is NENE VALLEY FOODS LIMITED located?

toggle

NENE VALLEY FOODS LIMITED is registered at Aplha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW.

What does NENE VALLEY FOODS LIMITED do?

toggle

NENE VALLEY FOODS LIMITED operates in the Operation of dairies and cheese making (15.51 - SIC 2003) sector.

What is the latest filing for NENE VALLEY FOODS LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.