TOFT FOODS LIMITED

Register to unlock more data on OkredoRegister

TOFT FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02350474

Incorporation date

20/02/1989

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 20/02/1989)
dot icon10/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon22/02/2009
Return made up to 29/01/09; full list of members
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 29/01/08; full list of members
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon11/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/03/2007
Return made up to 29/01/07; full list of members
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 29/01/06; full list of members
dot icon11/01/2006
Accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 29/01/05; full list of members
dot icon01/03/2005
Secretary's particulars changed;director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 29/01/04; full list of members
dot icon18/02/2004
New director appointed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon06/04/2003
Director resigned
dot icon03/03/2003
Return made up to 29/01/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon08/04/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon25/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon20/02/2002
Return made up to 29/01/02; full list of members
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon27/02/2001
Return made up to 29/01/01; full list of members
dot icon27/02/2001
Registered office changed on 28/02/01 from: 60 wood lane london W12 7RP
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Secretary resigned;director resigned
dot icon27/02/2001
New secretary appointed
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
Registered office changed on 06/02/01 from: hopton industrial estate london road devizes wiltshire SN10 2EU
dot icon24/01/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
Ad 13/12/00--------- £ si 235@1=235 £ ic 42800/43035
dot icon02/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Full accounts made up to 1999-09-30
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon02/09/1999
New director appointed
dot icon28/06/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon07/05/1999
Full accounts made up to 1998-06-30
dot icon24/02/1999
Return made up to 29/01/99; full list of members
dot icon24/02/1999
Director's particulars changed
dot icon08/02/1998
Return made up to 29/01/98; no change of members
dot icon16/10/1997
Director resigned
dot icon27/08/1997
Full accounts made up to 1997-06-30
dot icon08/07/1997
New director appointed
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Return made up to 29/01/97; full list of members
dot icon11/02/1997
Location of debenture register address changed
dot icon27/01/1997
Registered office changed on 28/01/97 from: 3 broadleas crescent devizes wiltshire SN10 5DH
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon14/04/1996
Return made up to 29/01/96; full list of members
dot icon14/04/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon07/08/1995
Particulars of mortgage/charge
dot icon27/07/1995
Particulars of mortgage/charge
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Return made up to 29/01/95; full list of members
dot icon26/07/1995
Location of register of members address changed
dot icon07/06/1995
Full accounts made up to 1994-06-30
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
New director appointed
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 icon24/11/1994
Ad 16/11/94--------- £ si 7200@1=7200 £ ic 34100/41300
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
£ nc 35000/50000 10/08/94
dot icon23/08/1994
New director appointed
dot icon06/06/1994
Return made up to 29/01/94; full list of members
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon08/11/1993
Full accounts made up to 1993-06-30
dot icon08/11/1993
Full accounts made up to 1992-06-30
dot icon26/04/1993
Director resigned
dot icon26/04/1993
Director resigned
dot icon26/04/1993
Return made up to 29/01/93; full list of members
dot icon26/04/1993
Director resigned
dot icon20/04/1993
Full accounts made up to 1992-03-31
dot icon25/03/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon16/08/1992
Auditor's resignation
dot icon11/08/1992
New director appointed
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 29/01/92; full list of members
dot icon01/02/1992
Return made up to 26/10/91; full list of members
dot icon03/11/1991
Memorandum and Articles of Association
dot icon03/11/1991
Nc inc already adjusted 25/10/91
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 26/10/90; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon16/05/1989
Memorandum and Articles of Association
dot icon04/04/1989
Certificate of change of name
dot icon14/03/1989
Registered office changed on 15/03/89 from: 404 cotton exchange building old hall street liverpool L3 9LQ
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1989
Accounting reference date notified as 31/03
dot icon20/02/1989
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher
Director
26/01/2001 - 31/03/2003
73
Spender, Anthony Platt
Director
09/11/1994 - 25/01/2001
6
Burrell, Timothy John
Director
25/06/1997 - 27/06/2001
8
Christensen, Ole Toft
Director
28/09/1993 - 25/01/2001
2
Frazer, Brian Mitchell
Director
28/09/1993 - 25/01/2001
-

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 TOFT FOODS LIMITED

TOFT FOODS LIMITED is an(a) Dissolved company incorporated on 20/02/1989 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There are currently 3 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 TOFT FOODS LIMITED?

toggle

TOFT FOODS LIMITED is currently Dissolved. It was registered on 20/02/1989 and dissolved on 10/05/2010.

Where is TOFT FOODS LIMITED located?

toggle

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

What is the latest filing for TOFT FOODS LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via compulsory strike-off.