YORK FOOD SYSTEMS LIMITED
Overview
| Company Name | YORK FOOD SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02467248 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORK FOOD SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is YORK FOOD SYSTEMS LIMITED located?
| Registered Office Address | 9/10 The Briars, Waterberry Drive PO7 7YH Waterlooville England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORK FOOD SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOD SYSTEMS YORK LIMITED | Mar 13, 1990 | Mar 13, 1990 |
| DERRYWOOD LIMITED | Feb 06, 1990 | Feb 06, 1990 |
What are the latest accounts for YORK FOOD SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for YORK FOOD SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||
Change of details for York International (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||
Appointment of Mr Peter Schieser as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Patrick François Roubi as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on Jan 26, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Director Patrick François Roubi as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian James Cadwallader as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD | 1 pages | AD03 | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Appointment of Brian Cadwallader as a director on Oct 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jerome Dennis Okarma as a director on Oct 01, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of YORK FOOD SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRE, Mark | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 129877500001 | |||||
| SCHIESER, Peter | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Luxembourg | German | 236206590001 | |||||
| CAMPBELL, Iain Alistair | Secretary | Cedar House The Hawthorns Nipsells Chase CM3 6EH Mayland Essex | British | 4843290001 | ||||||
| DUNK, Robert Mark | Secretary | 175 Lower Mortlake Road TW9 2LP Richmond Surrey | British | 105833020001 | ||||||
| MORGAN, John David | Secretary | 19 Grosvenor Road SS7 1NP South Benfleet Essex | British | 35029410001 | ||||||
| BELLERBY, David Michael | Director | 12 Playle Chase Great Totham CM9 8UT Maldon Essex | British | 4843300001 | ||||||
| CADWALLADER, Brian James | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | Usa | Amercian | 189397490001 | |||||
| CAMPBELL, Iain Alastair | Director | 30 Beaumont Park Danbury CM3 4DE Chelmsford Essex | British | 43836670001 | ||||||
| COTTON, Michael Robert | Director | 5 Chapman Avenue NR30 5HS Caister By Sea Norfolk | United Kingdom | British | 161516760001 | |||||
| DUNK, Robert Mark | Director | 175 Lower Mortlake Road TW9 2LP Richmond Surrey | British | 105833020001 | ||||||
| HOWELLS, Ian | Director | 5 Newport Road MK19 7NA Hanslope Buckinghamshire | British | 76129590003 | ||||||
| KORNBLATT, David | Director | 4117 Copperfield Drive Harrisburg 17112 Pennsylvania Usa | American | 83994020001 | ||||||
| MYERS, Charles David | Director | 577 North School Lane 17603 Lancaster Pa Usa | American | 59621990001 | ||||||
| OKARMA, Jerome Dennis | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | American | American | 66211160002 | |||||
| PISANO, Louise Marie Susan | Director | 23 Charlecote Road Black Notley CM7 8YQ Braintree Essex | United Kingdom | British | 161259760001 | |||||
| ROUBI, Patrick François, Director | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | France | French | 211530120001 | |||||
| SPELLAR, Peter Charles | Director | 1 Roundwood Avenue Hutton Mount CM13 2NG Brentwood Essex | British | 30771380001 | ||||||
| TURBARD, Alan Michael | Director | The Old Vicarage Church Street Great Maplestead CO9 2RG Halstead Essex | British | 57815690001 |
Who are the persons with significant control of YORK FOOD SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| York International (Holdings) Limited | Apr 06, 2016 | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0