CREATIVE FOOD DEVELOPMENT LIMITED

CREATIVE FOOD DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREATIVE FOOD DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03650067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CREATIVE FOOD DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUEBIRDS LIMITEDOct 15, 1998Oct 15, 1998

    What are the latest accounts for CREATIVE FOOD DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for CREATIVE FOOD DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Jan 31, 2018 to Jan 30, 2018

    1 pagesAA01

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 15, 2017 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Jonathan Owen Rose as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Cessation of Heather Frances Rose as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Notification of Dever Limited as a person with significant control on Nov 10, 2016

    2 pagesPSC02

    Director's details changed for Mr Russell Neale Anthony Dever on Nov 10, 2016

    2 pagesCH01

    Appointment of Mr Russell Neale Anthony Dever as a director on Nov 10, 2016

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Heather Frances Rose as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Owen Rose as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Heather Frances Rose as a secretary on Nov 10, 2016

    1 pagesTM02

    Confirmation statement made on Oct 15, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of CREATIVE FOOD DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVER, Russell Neale
    Grimston Grange Offices
    LS24 9BX Tadcaster
    Unit 1
    England
    Director
    Grimston Grange Offices
    LS24 9BX Tadcaster
    Unit 1
    England
    United KingdomBritishDirector46975980001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    ROSE, Heather Frances
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    Secretary
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    BritishAdministration Manager61911170002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    ROSE, Heather Frances
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    Director
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    United KingdomBritishAdministration Manager61911170002
    ROSE, Jonathan Owen
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    Director
    Shepherds Barn
    Church Street Church Fenton
    LS24 9RD Tadcaster
    North Yorkshire
    United KingdomBritishFood Development Consultant61911140002

    Who are the persons with significant control of CREATIVE FOOD DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Rockingham Court
    Towton
    LS24 9BX Tadcaster
    The Studio
    West Yorkshire
    United Kingdom
    Nov 10, 2016
    14 Rockingham Court
    Towton
    LS24 9BX Tadcaster
    The Studio
    West Yorkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07598422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Jonathan Owen Rose
    Church Street
    Church Fenton
    LS24 9RD Tadcaster
    Shepherds Barn
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Heather Frances Rose
    Church Street
    Church Fenton
    LS24 9RD Tadcaster
    Shepherds Barn
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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