TERRANOVA FOODS UK LIMITED

Register to unlock more data on OkredoRegister

TERRANOVA FOODS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03633040

Incorporation date

16/09/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Director's details changed for Martin Francis Stafford Beer on 2009-10-21
dot icon18/08/2009
Secretary's Change of Particulars / andrew mcdonald / 07/08/2009 / HouseName/Number was: parkwater cottage 4, now: 10; Street was: ringley park avenue, now: highlands road; Post Code was: RH2 7DW, now: RH2 0UN
dot icon18/06/2009
Secretary appointed andrew john mcdonald
dot icon18/06/2009
Appointment Terminated Secretary james burkitt
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon18/08/2008
Secretary's Change of Particulars / james burkitt / 14/08/2008 / HouseName/Number was: , now: constantie house; Street was: 6 beech waye, now: bull lane; Post Town was: gerrards cross, now: chalfont st peter; Post Code was: SL9 8BL, now: SL9 8RU
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon27/04/2008
Return made up to 31/03/08; full list of members
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon11/01/2006
Accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon01/02/2004
Accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon14/01/2003
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon22/04/2002
Secretary's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon03/02/2002
Accounts made up to 2001-03-31
dot icon25/09/2001
Director resigned
dot icon29/05/2001
Director's particulars changed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP
dot icon16/04/2000
Return made up to 31/03/00; no change of members
dot icon19/10/1999
Return made up to 17/09/99; full list of members
dot icon06/10/1999
Accounts made up to 1998-11-26
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon09/09/1999
Accounting reference date extended from 28/11/99 to 31/03/00
dot icon05/09/1999
Accounting reference date shortened from 31/12/99 to 28/11/98
dot icon05/09/1999
Director resigned
dot icon22/07/1999
Registered office changed on 23/07/99 from: county house aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Nc inc already adjusted 26/11/98
dot icon14/12/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon14/12/1998
Registered office changed on 15/12/98 from: level 1 exchange house primorse street london EC2A 2HS
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Director resigned
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon26/11/1998
Certificate of change of name
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon16/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1998 - 21/09/1998
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
21/09/1998 - 25/11/1998
683
Wood-Dow, Terence John Shore
Director
25/11/1998 - 09/09/1999
15
Penfold, Diane June
Director
16/09/1998 - 25/11/1998
268
Wilson, Clare Alice
Director
16/09/1998 - 25/11/1998
221

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 TERRANOVA FOODS UK LIMITED

TERRANOVA FOODS UK LIMITED is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There are currently 4 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 TERRANOVA FOODS UK LIMITED?

toggle

TERRANOVA FOODS UK LIMITED is currently Dissolved. It was registered on 16/09/1998 and dissolved on 17/05/2010.

Where is TERRANOVA FOODS UK LIMITED located?

toggle

TERRANOVA FOODS UK LIMITED is registered at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN.

What is the latest filing for TERRANOVA FOODS UK LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.