This company is commonly known as Factory Foods Limited. The company was founded 16 years ago and was given the registration number 06417426. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | FACTORY FOODS LIMITED |
---|---|---|
Company Number | : | 06417426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2007 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT | Secretary | 20 December 2017 | Active |
Factory Foods Limited, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 01 December 2012 | Active |
Factory Foods Limited, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 01 December 2012 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 05 November 2007 | Active |
22, Westmorland Way, Sprotbrough, Doncaster, United Kingdom, DN5 7PH | Secretary | 05 November 2007 | Active |
22, Westmorland Way, Sprotbrough, Doncaster, United Kingdom, DN5 7PH | Director | 05 November 2007 | Active |
4 Langford Close, Dodworth, Barnsley, S75 3TP | Director | 05 November 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 05 November 2007 | Active |
Mr Philip Ashton | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Mr Timothy Marcus Bentley | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Mr Stephen Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Appoint person secretary company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Capital | Capital allotment shares. | Download |
2016-01-12 | Capital | Capital allotment shares. | Download |
2016-01-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.