CREATIVE FOOD DEVELOPMENT LIMITED
Overview
Company Name | CREATIVE FOOD DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03650067 |
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 CREATIVE FOOD DEVELOPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREATIVE FOOD DEVELOPMENT LIMITED located?
Registered Office Address | Unit 1 Grimston Grange Offices LS24 9BX Tadcaster England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREATIVE FOOD DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
BLUEBIRDS LIMITED | Oct 15, 1998 | Oct 15, 1998 |
What are the latest accounts for CREATIVE FOOD DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for CREATIVE FOOD DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2018 to Jan 30, 2018 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 15, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Jonathan Owen Rose as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Heather Frances Rose as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Dever Limited as a person with significant control on Nov 10, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Russell Neale Anthony Dever on Nov 10, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Russell Neale Anthony Dever as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Shepherds Barn Church Street Church Fenton Tadcaster LS24 9rd to Unit 1 Grimston Grange Offices Tadcaster LS24 9BX on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Heather Frances Rose as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Owen Rose as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Frances Rose as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CREATIVE FOOD DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEVER, Russell Neale | Director | Grimston Grange Offices LS24 9BX Tadcaster Unit 1 England | United Kingdom | British | Director | 46975980001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
ROSE, Heather Frances | Secretary | Shepherds Barn Church Street Church Fenton LS24 9RD Tadcaster North Yorkshire | British | Administration Manager | 61911170002 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
ROSE, Heather Frances | Director | Shepherds Barn Church Street Church Fenton LS24 9RD Tadcaster North Yorkshire | United Kingdom | British | Administration Manager | 61911170002 | ||||
ROSE, Jonathan Owen | Director | Shepherds Barn Church Street Church Fenton LS24 9RD Tadcaster North Yorkshire | United Kingdom | British | Food Development Consultant | 61911140002 |
Who are the persons with significant control of CREATIVE FOOD DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dever Limited | Nov 10, 2016 | 14 Rockingham Court Towton LS24 9BX Tadcaster The Studio West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Owen Rose | Apr 06, 2016 | Church Street Church Fenton LS24 9RD Tadcaster Shepherds Barn United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Heather Frances Rose | Apr 06, 2016 | Church Street Church Fenton LS24 9RD Tadcaster Shepherds Barn United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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