ORIENTAL FOOD SERVICE LIMITED

Register to unlock more data on OkredoRegister

ORIENTAL FOOD SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04459343

Incorporation date

11/06/2002

Size

Medium

Contacts

Registered address

Registered address

C/O KPMG LLP, St James Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon24/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon24/03/2010
Administrator's progress report to 2010-03-17
dot icon24/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/10/2009
Notice of extension of period of Administration
dot icon26/10/2009
Administrator's progress report to 2009-09-25
dot icon16/09/2009
Notice of extension of period of Administration
dot icon26/04/2009
Administrator's progress report to 2009-03-25
dot icon24/11/2008
Statement of administrator's proposal
dot icon09/10/2008
Appointment Terminated Director lee harrison
dot icon08/10/2008
Appointment of an administrator
dot icon07/10/2008
Registered office changed on 08/10/2008 from c/o kpmg LLP st jamess square manchester M2 6DS
dot icon07/10/2008
Registered office changed on 08/10/2008 from unit 2 revie road industrial estate elland road leeds LS11 8JG
dot icon07/08/2008
Appointment Terminate, Director And Secretary Andrew Steven Cantrill Logged Form
dot icon04/07/2008
Certificate of change of name
dot icon01/07/2008
Director appointed mr andrew steven cantrill
dot icon01/07/2008
Secretary appointed mr andrew steven cantrill
dot icon30/06/2008
Appointment Terminated Secretary alan dale
dot icon30/06/2008
Registered office changed on 01/07/2008 from 325 prescot road old swan liverpool merseyside L13 3AT
dot icon30/06/2008
Appointment Terminated Director alan dale
dot icon30/06/2008
Appointment Terminated Director alan dale
dot icon09/04/2008
Accounting reference date extended from 31/01/2008 to 30/06/2008
dot icon09/01/2008
Accounts for a medium company made up to 2007-01-31
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon09/09/2007
Director's particulars changed
dot icon20/06/2007
New director appointed
dot icon14/06/2007
Return made up to 27/05/07; no change of members
dot icon22/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon03/09/2006
Particulars of mortgage/charge
dot icon03/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
New director appointed
dot icon28/06/2006
Return made up to 27/05/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon15/11/2005
Accounts for a medium company made up to 2005-01-31
dot icon26/05/2005
Return made up to 27/05/05; full list of members
dot icon13/04/2005
New director appointed
dot icon09/02/2005
Miscellaneous
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon10/10/2004
Group of companies' accounts made up to 2004-01-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon30/08/2004
Return made up to 12/06/04; full list of members
dot icon30/08/2004
Secretary's particulars changed;director's particulars changed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon18/04/2004
Certificate of change of name
dot icon25/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon13/09/2003
Return made up to 12/06/03; full list of members
dot icon13/09/2003
Secretary's particulars changed;director's particulars changed
dot icon03/04/2003
Accounting reference date shortened from 30/06/03 to 31/01/03
dot icon03/10/2002
Statement of affairs
dot icon03/10/2002
Ad 11/07/02--------- £ si 809000@1=809000 £ ic 1/809001
dot icon22/09/2002
Nc inc already adjusted 11/07/02
dot icon22/09/2002
Resolutions
dot icon18/07/2002
Particulars of mortgage/charge
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
12/06/2002 - 12/06/2002
2783
Dale, Alan Malcolm
Director
12/06/2002 - 30/05/2008
6
Dale, Alan David Robert
Director
12/06/2002 - 30/05/2008
8
Lewis, Gwynn
Director
01/04/2005 - 23/11/2007
1
Tolen, Peter Henry
Director
05/06/2006 - 23/11/2007
3

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 ORIENTAL FOOD SERVICE LIMITED

ORIENTAL FOOD SERVICE LIMITED is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at C/O KPMG LLP, St James Square, Manchester M2 6DS. 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 ORIENTAL FOOD SERVICE LIMITED?

toggle

ORIENTAL FOOD SERVICE LIMITED is currently Dissolved. It was registered on 11/06/2002 and dissolved on 24/08/2011.

Where is ORIENTAL FOOD SERVICE LIMITED located?

toggle

ORIENTAL FOOD SERVICE LIMITED is registered at C/O KPMG LLP, St James Square, Manchester M2 6DS.

What does ORIENTAL FOOD SERVICE LIMITED do?

toggle

ORIENTAL FOOD SERVICE LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for ORIENTAL FOOD SERVICE LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.