Company NameFoodclean Technology Limited
Company StatusDissolved
Company Number02611490
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jeffrey Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Eccleston Avenue
Chester
Cheshire
CH4 7EX
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed12 December 2007(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 02 October 2012)
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameAnne Dawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Farm Cottages
Peel Hall Lane, Ashton
Chester
Cheshire
CH3 8DE
Wales
Secretary NameAnne Dawson
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Farm Cottages
Peel Hall Lane, Ashton
Chester
Cheshire
CH3 8DE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,247
Cash£3,564
Current Liabilities£2,317

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
26 May 2011Registered office address changed from C/O Mclintocks Chartered Accountan 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 May 2011 (1 page)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
26 May 2011Registered office address changed from C/O Mclintocks Chartered Accountan 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 May 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mcls Limited on 16 May 2010 (1 page)
1 June 2010Secretary's details changed for Mcls Limited on 16 May 2010 (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from unit 4E, brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page)
30 July 2009Registered office changed on 30/07/2009 from unit 4E, brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 16/05/08; full list of members (3 pages)
24 September 2008Return made up to 16/05/08; full list of members (3 pages)
28 August 2008Appointment terminated director and secretary anne dawson (1 page)
28 August 2008Secretary appointed mcls LIMITED (2 pages)
28 August 2008Appointment Terminated Director and Secretary anne dawson (1 page)
28 August 2008Secretary appointed mcls LIMITED (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
15 January 2007Accounts made up to 31 March 2006 (5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 October 2005Accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 January 2002Accounts made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 16/05/00; full list of members (6 pages)
9 December 1999Accounts made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 June 1999Return made up to 16/05/99; no change of members (4 pages)
25 June 1999Return made up to 16/05/99; no change of members (4 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
8 June 1998Accounts made up to 31 March 1998 (5 pages)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 August 1997Accounts made up to 31 March 1997 (5 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 July 1997Return made up to 16/05/97; no change of members (4 pages)
13 July 1997Return made up to 16/05/97; no change of members (4 pages)
15 January 1997Accounts made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 June 1996Return made up to 16/05/96; no change of members (4 pages)
26 June 1996Return made up to 16/05/96; no change of members (4 pages)
4 February 1996Accounts made up to 31 March 1995 (5 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Return made up to 16/05/95; full list of members (6 pages)
24 July 1995Return made up to 16/05/95; full list of members (6 pages)
16 May 1991Incorporation (14 pages)
16 May 1991Incorporation (14 pages)