SIMANO FOODS LTD

Register to unlock more data on OkredoRegister

SIMANO FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776608

Incorporation date

23/12/1992

Size

-

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1992)
dot icon09/06/2020
Final Gazette dissolved following liquidation
dot icon09/03/2020
Administrator's progress report
dot icon09/03/2020
Notice of move from Administration to Dissolution
dot icon25/11/2019
Administrator's progress report
dot icon04/07/2019
Notice of appointment of a replacement or additional administrator
dot icon04/07/2019
Notice of order removing administrator from office
dot icon07/06/2019
Administrator's progress report
dot icon02/03/2019
Notice of extension of period of Administration
dot icon07/12/2018
Administrator's progress report
dot icon30/11/2018
Statement of affairs with form AM02SOA
dot icon23/06/2018
Notice of deemed approval of proposals
dot icon30/05/2018
Registered office address changed from Pasco House Makerfield Way Ince Wigan Lancashire WN2 2PR to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2018-05-30
dot icon24/05/2018
Statement of administrator's proposal
dot icon21/05/2018
Appointment of an administrator
dot icon10/05/2018
Satisfaction of charge 027766080007 in full
dot icon10/05/2018
Satisfaction of charge 027766080008 in full
dot icon10/05/2018
Satisfaction of charge 027766080009 in full
dot icon03/04/2018
Satisfaction of charge 027766080006 in full
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon10/11/2017
Registration of charge 027766080009, created on 2017-11-08
dot icon08/11/2017
Registration of charge 027766080008, created on 2017-11-08
dot icon26/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Registration of charge 027766080007, created on 2017-03-15
dot icon14/03/2017
Registration of charge 027766080006, created on 2017-03-10
dot icon10/03/2017
Satisfaction of charge 027766080005 in full
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon08/02/2017
Satisfaction of charge 3 in full
dot icon26/01/2017
Satisfaction of charge 027766080004 in full
dot icon10/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Registration of charge 027766080005, created on 2016-03-02
dot icon18/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon20/01/2014
Director's details changed for Seema Maggan Khade on 2014-01-20
dot icon19/12/2013
Secretary's details changed for Mr. Maggan Khade on 2013-12-19
dot icon19/12/2013
Director's details changed for Seema Maggan Khade on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Mr. Maggan Khade on 2013-12-19
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Registration of charge 027766080004
dot icon08/03/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon04/02/2013
Certificate of change of name
dot icon04/02/2013
Change of name notice
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Maggan Khade on 2010-01-19
dot icon19/01/2010
Director's details changed for Seema Maggan Khade on 2010-01-19
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 24/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 24/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 24/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 24/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 24/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 24/12/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 24/12/01; full list of members
dot icon16/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 24/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 24/12/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 24/12/98; full list of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Ad 24/11/98--------- £ si 10000@1=10000 £ ic 101/10101
dot icon01/12/1998
Nc inc already adjusted 24/11/98
dot icon01/12/1998
Resolutions
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 24/12/97; no change of members
dot icon04/11/1997
Registered office changed on 04/11/97 from: c/o farrell & choudhary james binney house 52 cross street manchester M2 7AR
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 24/12/96; full list of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon18/04/1996
Return made up to 24/12/95; no change of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: 49 piccadilly gardens manchester M1 2AP
dot icon27/10/1994
Particulars of mortgage/charge
dot icon26/04/1994
Return made up to 24/12/93; full list of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
New secretary appointed
dot icon05/10/1993
Registered office changed on 05/10/93 from: 57 library LIMITED wigan lancashire WN1 1NU
dot icon21/02/1993
Registered office changed on 21/02/93 from: 4 wood green close hindley wigan WN2 3JW
dot icon11/01/1993
Registered office changed on 11/01/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon11/01/1993
Director resigned;new director appointed
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon24/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
24/12/1992 - 24/12/1992
4502
Khade, Seema Mahadev
Director
04/02/1994 - Present
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/12/1992 - 24/12/1992
4516
Khade, Maggan
Secretary
04/02/1994 - 04/02/1994
-
Khade, Maggan
Director
24/12/1992 - 04/02/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About SIMANO FOODS LTD

SIMANO FOODS LTD is an(a) Dissolved company incorporated on 23/12/1992 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMANO FOODS LTD?

toggle

SIMANO FOODS LTD is currently Dissolved. It was registered on 23/12/1992 and dissolved on 08/06/2020.

Where is SIMANO FOODS LTD located?

toggle

SIMANO FOODS LTD is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does SIMANO FOODS LTD do?

toggle

SIMANO FOODS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for SIMANO FOODS LTD?

toggle

The latest filing was on 09/06/2020: Final Gazette dissolved following liquidation.