Company NameOriental Foodstuffs Trading Co. Limited
Company StatusDissolved
Company Number02309267
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameGlowlocal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart John Dunbar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration29 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
Peckforton Estate
Beeston
Cheshire
CW6 9TZ
Secretary NameMrs Claire Heath
NationalityBritish
StatusClosed
Appointed31 December 2005(17 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStreet House Chester Road
Kelsall
Tarporley
Cheshire
CW6 0RN
Director NameBarbara Elizabeth James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director/Secretaryretary
Correspondence Address7 The Mews
Oakwood Park
Conwy
Gwynedd
LL32 8HL
Wales
Director NameMr David Joseph Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address15 Knights Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7BS
Director NameMr Richard David Harvey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration25 years (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Middlewich Road
Sandbach
Cheshire
CW11 9EA
Secretary NameBarbara Elizabeth James
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address7 The Mews
Oakwood Park
Conwy
Gwynedd
LL32 8HL
Wales

Contact

Telephone01829 733671
Telephone regionTarporley

Location

Registered AddressC/O Craven Dalton Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley

Shareholders

2 at £1Richard David Harvey
50.00%
Ordinary
2 at £1Stuart John Dunbar
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,656
Current Liabilities£2,656

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 November 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 November 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 13 November 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 November 2016Termination of appointment of Richard David Harvey as a director on 26 October 2016 (1 page)
17 November 2016Termination of appointment of Richard David Harvey as a director on 26 October 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
11 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Claire Heath on 26 October 2010 (2 pages)
12 November 2010Secretary's details changed for Claire Heath on 26 October 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 November 2009Director's details changed for Mr Stuart John Dunbar on 26 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Stuart John Dunbar on 26 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard David Harvey on 26 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard David Harvey on 26 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 26/10/08; full list of members (4 pages)
24 November 2008Return made up to 26/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 26/10/07; full list of members (3 pages)
13 December 2007Return made up to 26/10/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Director resigned (1 page)
4 December 2006Return made up to 26/10/06; full list of members (4 pages)
4 December 2006New secretary appointed (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Return made up to 26/10/06; full list of members (4 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
17 January 2006Return made up to 26/10/05; full list of members (3 pages)
17 January 2006Return made up to 26/10/05; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
16 January 2006Registered office changed on 16/01/06 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 26/10/02; full list of members (9 pages)
31 December 2002Return made up to 26/10/02; full list of members (9 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 November 1999Return made up to 26/10/99; full list of members (8 pages)
15 November 1999Return made up to 26/10/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)