PIZZA TWO FOUR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

PIZZA TWO FOUR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02063537

Incorporation date

09/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Radfords Field, Oswestry, Shropshire SY10 8HACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon04/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon23/03/2015
Compulsory strike-off action has been suspended
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon25/06/2014
Compulsory strike-off action has been suspended
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon21/10/2013
Compulsory strike-off action has been suspended
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon29/01/2013
Compulsory strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for voluntary strike-off
dot icon29/12/2011
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for Dale Seymour on 2010-01-01
dot icon28/06/2010
Secretary's details changed for Nominee Company Secretaries Limited on 2010-01-01
dot icon11/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/10/2009
Miscellaneous
dot icon28/10/2009
Termination of appointment of Christopher Rowe as a director
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/09/2009
Director appointed christopher barrie rowe
dot icon06/09/2009
Appointment terminated director thomas rowe
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/06/2009
Return made up to 01/03/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Director appointed dale alan seymour
dot icon17/12/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon12/10/2008
Appointment terminated director christopher rowe
dot icon12/10/2008
Director appointed thomas rowe
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/08/2008
Return made up to 01/03/08; full list of members
dot icon11/08/2008
Director appointed christopher barry rowe
dot icon11/08/2008
Return made up to 01/03/07; full list of members
dot icon10/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/08/2008
Accounts for a dormant company made up to 2007-02-28
dot icon14/04/2008
Secretary appointed nominee company secretaries LIMITED
dot icon14/04/2008
Appointment terminated director peter jones
dot icon14/04/2008
Appointment terminated secretary peter cordingley
dot icon20/12/2006
Return made up to 01/03/06; full list of members
dot icon03/05/2006
New secretary appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Secretary resigned;director resigned
dot icon25/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/04/2005
Return made up to 01/03/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon28/03/2004
Accounts for a dormant company made up to 2003-02-28
dot icon20/03/2003
Return made up to 01/03/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/03/2002
Return made up to 01/03/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-02-28
dot icon22/03/2001
Return made up to 01/03/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-02-28
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon12/03/2000
Return made up to 01/03/00; full list of members
dot icon31/01/2000
Accounting reference date extended from 31/01/00 to 28/02/00
dot icon15/12/1999
£ ic 134920/127500 03/11/99 £ sr 7420@1=7420
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon09/11/1999
Director resigned
dot icon22/04/1999
Return made up to 01/03/99; no change of members
dot icon20/01/1999
New director appointed
dot icon17/08/1998
Accounts for a small company made up to 1998-01-31
dot icon28/07/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon24/02/1998
Return made up to 01/03/98; full list of members
dot icon30/11/1997
Accounts for a small company made up to 1997-01-31
dot icon10/03/1997
Return made up to 01/03/97; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-01-31
dot icon21/08/1996
Particulars of mortgage/charge
dot icon10/03/1996
Return made up to 01/03/96; no change of members
dot icon27/11/1995
Accounts for a small company made up to 1995-01-31
dot icon19/03/1995
Return made up to 01/03/95; full list of members
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 icon13/12/1994
Particulars of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon29/10/1994
New director appointed
dot icon29/10/1994
Ad 17/10/94--------- £ si 7420@1=7420 £ ic 127500/134920
dot icon15/08/1994
Accounts for a small company made up to 1994-01-31
dot icon15/03/1994
Return made up to 01/03/94; full list of members
dot icon12/08/1993
Accounts for a small company made up to 1993-01-31
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon17/03/1993
Return made up to 08/03/93; no change of members
dot icon03/11/1992
Accounts for a small company made up to 1992-01-31
dot icon02/06/1992
Return made up to 20/03/92; no change of members
dot icon20/02/1992
Accounts for a small company made up to 1991-01-31
dot icon06/06/1991
Return made up to 31/01/91; full list of members
dot icon05/06/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Ad 22/01/91--------- £ si 127498@1=127498 £ ic 2/127500
dot icon17/03/1991
£ nc 2/149902 22/01/91
dot icon13/03/1991
Certificate of change of name
dot icon13/03/1991
Certificate of change of name
dot icon10/03/1991
New secretary appointed;director resigned;new director appointed
dot icon10/03/1991
Director resigned;new director appointed
dot icon10/03/1991
Secretary resigned;new director appointed
dot icon28/02/1991
Registered office changed on 01/03/91 from: spring house holyhead road chirk wrexham clwyd LL14 5NA
dot icon01/02/1991
Particulars of mortgage/charge
dot icon07/10/1990
Accounts for a dormant company made up to 1990-01-31
dot icon07/10/1990
Return made up to 20/03/90; full list of members
dot icon02/04/1989
Accounts for a dormant company made up to 1989-01-31
dot icon02/04/1989
Accounts for a dormant company made up to 1988-01-31
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Return made up to 20/03/89; full list of members
dot icon01/12/1987
Return made up to 11/11/87; full list of members
dot icon19/02/1987
Accounting reference date notified as 31/01
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1987
Registered office changed on 03/02/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon09/10/1986
Certificate of Incorporation
dot icon09/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Dale
Director
23/02/2009 - Present
-
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
06/04/2008 - Present
35
Rowe, Christopher Barrie
Director
14/04/2008 - 13/08/2008
9
Rowe, Christopher Barrie
Director
06/09/2009 - 27/10/2009
9
Mansbridge, Ronald James
Director
16/10/1994 - 06/09/1999
4

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 PIZZA TWO FOUR MANUFACTURING LIMITED

PIZZA TWO FOUR MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 09/10/1986 with the registered office located at Radfords Field, Oswestry, Shropshire SY10 8HA. 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 PIZZA TWO FOUR MANUFACTURING LIMITED?

toggle

PIZZA TWO FOUR MANUFACTURING LIMITED is currently Dissolved. It was registered on 09/10/1986 and dissolved on 04/07/2016.

Where is PIZZA TWO FOUR MANUFACTURING LIMITED located?

toggle

PIZZA TWO FOUR MANUFACTURING LIMITED is registered at Radfords Field, Oswestry, Shropshire SY10 8HA.

What does PIZZA TWO FOUR MANUFACTURING LIMITED do?

toggle

PIZZA TWO FOUR MANUFACTURING LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for PIZZA TWO FOUR MANUFACTURING LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via compulsory strike-off.