This company is commonly known as Foodesco Limited. The company was founded 35 years ago and was given the registration number 02363967. The firm's registered office is in BROMLEY. You can find them at Regus City South Tower, 26 Elmfield Road, Bromley, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FOODESCO LIMITED |
---|---|---|
Company Number | : | 02363967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 1989 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus, City South Tower, 26 Elmfield Road, Bromley, BR1 1LR | Secretary | - | Active |
Regus, City South Tower, 26 Elmfield Road, Bromley, BR1 1LR | Director | - | Active |
Regus, City South Tower, 26 Elmfield Road, Bromley, BR1 1LR | Director | 01 November 1996 | Active |
4, Waltham Court, Milley Lane Hare Hatch, Reading, England, RG10 9AA | Director | - | Active |
Mr Ivan Leonard Baverstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Cambridgeshire Close, Bracknell, England, RG42 3XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Address | Change registered office address company with date old address new address. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2014-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.