This company is commonly known as Dbc Foodservice Limited. The company was founded 104 years ago and was given the registration number 00160100. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, Lancashire. This company's SIC code is 9305 - Other service activities n.e.c..
Name | : | DBC FOODSERVICE LIMITED |
---|---|---|
Company Number | : | 00160100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 1919 |
End of financial year | : | 25 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Manchester, Lancashire, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Secretary | 01 April 2011 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 28 September 2009 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 23 February 1995 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 16 March 2011 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 28 September 2009 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 28 September 2009 | Active |
27 St Mary's Mansions, St Mary's Terrace, London, W2 1SQ | Secretary | 23 May 2007 | Active |
1 Moat Farm Court, Pulford Lane Dodleston, Chester, CH4 9NN | Secretary | 18 July 2007 | Active |
Warriors Millfield Lane, St Ippolyts, Hitchin, SG4 7NH | Secretary | - | Active |
House Road, 2 Bordeaux Walk Seabridge, Newcastle Under Lyme, ST5 3TZ | Secretary | 05 September 2006 | Active |
Cherry Bank, Church Lane, Guilden Sutton, Chester, CH3 7EW | Secretary | 31 January 2007 | Active |
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ | Secretary | 15 July 1994 | Active |
Alrovej 97, Amstrup, Dk-8300 Odder, Denmark, | Director | 19 January 2005 | Active |
Burrington, Middle Street, Nazeing, EN9 2LB | Director | 05 December 1994 | Active |
Fernleigh, Whitchurch Lane, Oving, Aylesbury, HP22 4EU | Director | 07 June 2010 | Active |
Linda Mollevej 14, Skodstrup 8541, Denmark, | Director | 04 April 2006 | Active |
Serjeants, Hollow Street, Great Somerford, Chippenham, SN15 5JD | Director | 30 January 2002 | Active |
61 New Road, Digswell, Welwyn, AL6 0AL | Director | - | Active |
Mollerupvej 9, Dk 8900 Randers, Denmark, FOREIGN | Director | 01 January 1998 | Active |
3 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Director | 20 December 1995 | Active |
Warriors Millfield Lane, St Ippolyts, Hitchin, SG4 7NH | Director | - | Active |
1, Albany Place, Hyde Way, Welwyn Garden City, United Kingdom, AL7 3BT | Director | 07 June 2010 | Active |
1, Albany Place, Hyde Way, Welwyn Garden City, United Kingdom, AL7 3BT | Director | 07 August 2007 | Active |
5 Bis Rue Le Tassz, Paris Xf 75116, France, FOREIGN | Director | - | Active |
House Road, 2 Bordeaux Walk Seabridge, Newcastle Under Lyme, ST5 3TZ | Director | 05 September 2006 | Active |
Rostbjergvej 4, Volstrup, Dk-9500 Hobro, Denmark, | Director | 30 January 2002 | Active |
Gyvelvej 50, 7700 Thisted, Denmark, | Director | 21 May 1992 | Active |
The Paddocks Drove Road, Gamlingay, Sandy, SG19 3NY | Director | 08 November 1999 | Active |
Hesselholtvej 29 Vejrumbro, Dk-8800 Viborg, Denmark, FOREIGN | Director | 01 January 1998 | Active |
4 The Woodlands, Pickwick, Corsham, SN13 0DA | Director | 20 December 1995 | Active |
24c Portnalls Road, Coulsdon, CR5 3DE | Director | 27 January 1999 | Active |
20 Williams Way, Radlett, WD7 7HB | Director | - | Active |
Mayfield House, Hall Lane, Haughton, Tarporley, CW6 9RH | Director | 05 September 2006 | Active |
Langley Grounds, 390 Birmingham Road, Stratford Upon Avon, CV37 0R | Director | 04 June 1999 | Active |
Store Stensager 20, 4320 Lejre, Denmark, | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-05-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-08 | Insolvency | Liquidation disclaimer notice. | Download |
2015-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-31 | Insolvency | Liquidation disclaimer notice. | Download |
2015-03-31 | Insolvency | Liquidation disclaimer notice. | Download |
2015-03-10 | Insolvency | Liquidation disclaimer notice. | Download |
2014-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-03-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-02-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-10-30 | Insolvency | Liquidation in administration vacation of office. | Download |
2013-10-04 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2013-09-26 | Insolvency | Liquidation in administration vacation of office. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.