THE FOOD TECHNOLOGY CENTRE LIMITED

THE FOOD TECHNOLOGY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE FOOD TECHNOLOGY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04280062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE FOOD TECHNOLOGY CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE FOOD TECHNOLOGY CENTRE LIMITED located?

    Registered Office Address
    Sands Mill
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FOOD TECHNOLOGY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE FOOD TECHNOLOGY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Appointment of Mr Mark Andrew Kenneth Wood as a director on Apr 19, 2012

    2 pagesAP01

    Appointment of Timothy Edward Mullen as a secretary on Apr 04, 2012

    3 pagesAP03

    Appointment of Gregory Francis Kilmister as a director on Apr 04, 2012

    3 pagesAP01

    Termination of appointment of Nicholas William Louden as a director on Apr 04, 2012

    2 pagesTM01

    Termination of appointment of Alexander Sleeth as a director on Apr 04, 2012

    2 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Silver as a director

    2 pagesTM01

    Termination of appointment of Richard Mcbride as a director

    2 pagesTM01

    Appointment of Nicholas William Louden as a director

    3 pagesAP01

    Appointment of Alexander Sleeth as a director

    3 pagesAP01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    9 pagesAA

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of THE FOOD TECHNOLOGY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLEN, Timothy Edward
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    British168487890001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British113494040001
    KILMISTER, Gregory Francis
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    AustraliaAustralianNone161659660001
    WOOD, Mark Andrew Kenneth
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritishDirector113494040001
    PRITCHARD, Julie Elizabeth
    76 Carlton Avenue
    Narborough
    LE19 2DE Leicester
    Secretary
    76 Carlton Avenue
    Narborough
    LE19 2DE Leicester
    Other75453450001
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Secretary
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    BritishAccountant60728080002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    DEDMAN, Julie Elizabeth
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Director
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    United KingdomBritishDirector89055700002
    DEDMAN, Simon William
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    Director
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    EnglandBritishDirector91173160001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    WalesBritishNone76293900002
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritishFinance Director80081060003
    PRITCHARD, Kevin
    76 Carlton Avenue
    Narborough
    LE19 2DE Leicester
    Director
    76 Carlton Avenue
    Narborough
    LE19 2DE Leicester
    United KingdomBritishCompany Director43434810002
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritishDirector42369970005
    SLEETH, Alexander, Mr
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    Director
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    United KingdomScottishCompany Director154283090002
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Director
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    EnglandBritishAccountant60728080002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does THE FOOD TECHNOLOGY CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company as defined in the charge.
    Persons Entitled
    • Dynamic Commercial Finance PLC
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Jul 17, 2006Statement of satisfaction of a charge in full or part (403a)

    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