THE FOOD TECHNOLOGY CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE FOOD TECHNOLOGY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04280062

Incorporation date

02/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2001)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Mark Andrew Kenneth Wood as a director on 2012-04-19
dot icon18/04/2012
Appointment of Timothy Edward Mullen as a secretary on 2012-04-04
dot icon18/04/2012
Appointment of Gregory Francis Kilmister as a director on 2012-04-04
dot icon18/04/2012
Termination of appointment of Nicholas William Louden as a director on 2012-04-04
dot icon18/04/2012
Termination of appointment of Alexander Sleeth as a director on 2012-04-04
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/10/2010
Termination of appointment of Mark Silver as a director
dot icon03/10/2010
Termination of appointment of Richard Mcbride as a director
dot icon03/10/2010
Appointment of Nicholas William Louden as a director
dot icon03/10/2010
Appointment of Alexander Sleeth as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2009
Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ
dot icon20/03/2009
Accounts made up to 2007-12-31
dot icon20/03/2009
Accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 31/01/09; full list of members
dot icon25/01/2009
Appointment Terminated Director julie dedman
dot icon14/01/2009
Director appointed richard anthony mcbride
dot icon14/01/2009
Director appointed mark jonathan silver
dot icon30/04/2008
Appointment Terminated Director and Secretary richard sowerby
dot icon30/04/2008
Appointment Terminated Director kevin pritchard
dot icon30/04/2008
Secretary appointed mark andrew kenneth wood
dot icon30/04/2008
Return made up to 31/01/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon17/06/2007
Director resigned
dot icon09/05/2007
Director's particulars changed
dot icon24/04/2007
Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon08/11/2006
Return made up to 03/09/06; full list of members
dot icon29/08/2006
Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP
dot icon29/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
New director appointed
dot icon19/06/2006
Registered office changed on 20/06/06 from: 76 carlton avenue narborough leicester leicestershire LE19 2DE
dot icon04/06/2006
New secretary appointed;new director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon03/04/2006
Ad 10/10/02--------- £ si 48@1
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/12/2005
Return made up to 03/09/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 03/09/04; full list of members
dot icon10/08/2004
Memorandum and Articles of Association
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon18/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/07/2004
Ad 06/04/03--------- £ si 39@1
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon05/11/2003
Return made up to 03/09/03; full list of members
dot icon05/11/2003
Secretary's particulars changed;director's particulars changed
dot icon05/11/2003
Registered office changed on 06/11/03
dot icon05/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/10/2002
Return made up to 03/09/02; full list of members
dot icon25/02/2002
Particulars of mortgage/charge
dot icon18/11/2001
Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2001
New director appointed
dot icon18/11/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon02/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Kevin
Director
02/09/2001 - 24/04/2008
25
Mr Alexander Sleeth
Director
21/09/2010 - 03/04/2012
66
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
02/09/2001 - 02/09/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
02/09/2001 - 02/09/2001
2796
Dedman, Julie Elizabeth
Director
10/04/2006 - 19/01/2009
44

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 THE FOOD TECHNOLOGY CENTRE LIMITED

THE FOOD TECHNOLOGY CENTRE LIMITED is an(a) Dissolved company incorporated on 02/09/2001 with the registered office located at Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQ. 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 THE FOOD TECHNOLOGY CENTRE LIMITED?

toggle

THE FOOD TECHNOLOGY CENTRE LIMITED is currently Dissolved. It was registered on 02/09/2001 and dissolved on 17/09/2012.

Where is THE FOOD TECHNOLOGY CENTRE LIMITED located?

toggle

THE FOOD TECHNOLOGY CENTRE LIMITED is registered at Sands Mill, Huddersfield Road, Mirfield, West Yorkshire WF14 9DQ.

What does THE FOOD TECHNOLOGY CENTRE LIMITED do?

toggle

THE FOOD TECHNOLOGY CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE FOOD TECHNOLOGY CENTRE LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.