FYFIELD'S & CO (FOOD IMPORTERS) LIMITED
Overview
| Company Name | FYFIELD'S & CO (FOOD IMPORTERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06740185 |
| 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 FYFIELD'S & CO (FOOD IMPORTERS) LIMITED?
- (5138) /
Where is FYFIELD'S & CO (FOOD IMPORTERS) LIMITED located?
| Registered Office Address | 325 Wingletye Lane RM11 3BU Hornchurch Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FYFIELD'S & CO (FOOD IMPORTERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| J & B CO-ORDINATED PACKAGING LIMITED | Nov 04, 2008 | Nov 04, 2008 |
What are the latest accounts for FYFIELD'S & CO (FOOD IMPORTERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for FYFIELD'S & CO (FOOD IMPORTERS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Certificate of change of name Company name changed j & b co-ordinated packaging LIMITED\certificate issued on 17/02/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Edward Lawrence on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Billy Patrick Lawrence as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Joanne Lawrence as a secretary | 1 pages | TM02 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||
Who are the officers of FYFIELD'S & CO (FOOD IMPORTERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Billy Patrick | Secretary | Walker Avenue Fyfield CM5 0RG Ongar 32 Essex England | 146243680001 | |||||||
| LAWRENCE, John Edward | Director | Walker Avenue CM5 0RG Fyfield 32 Essex | United Kingdom | British | Manager | 134543080001 | ||||
| LAWRENCE, Joanne | Secretary | Walker Ave CY5 0RG Fyfield 3 Essex | British | 135790350001 | ||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 134351730001 | |||||||
| KAHAN, Barbara | Director | Finchley Road Temple Fortune NW11 7TJ London 788 | United Kingdom | British | Director | 64243970001 |
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