Company NameDavid Arnold Foods Limited
Company StatusDissolved
Company Number04025737
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameArnold Powell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Director NameDavid Henry Powell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Breck Road
Wallasey
Merseyside
CH44 3BG
Wales
Secretary NameArnold Powell
NationalityBritish
StatusClosed
Appointed25 July 2000(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Arnold Powell
50.00%
Ordinary
50 at £1David Henry Powell
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,979
Cash£801
Current Liabilities£19,468

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
28 April 2015Liquidators statement of receipts and payments to 7 January 2015 (7 pages)
28 April 2015Liquidators' statement of receipts and payments to 7 January 2015 (7 pages)
28 April 2015Liquidators' statement of receipts and payments to 7 January 2015 (7 pages)
28 April 2015Liquidators statement of receipts and payments to 7 January 2015 (7 pages)
17 February 2014Liquidators statement of receipts and payments to 7 January 2014 (8 pages)
17 February 2014Liquidators statement of receipts and payments to 7 January 2014 (8 pages)
17 February 2014Liquidators' statement of receipts and payments to 7 January 2014 (8 pages)
17 February 2014Liquidators' statement of receipts and payments to 7 January 2014 (8 pages)
17 January 2013Registered office address changed from 82 Martins Lane Wallasey Merseyside CH44 1BW on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 82 Martins Lane Wallasey Merseyside CH44 1BW on 17 January 2013 (2 pages)
16 January 2013Statement of affairs with form 4.19 (5 pages)
16 January 2013Statement of affairs with form 4.19 (5 pages)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 July 2010Director's details changed for David Henry Powell on 3 July 2010 (2 pages)
29 July 2010Director's details changed for David Henry Powell on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Arnold Powell on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Arnold Powell on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Arnold Powell on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for David Henry Powell on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 August 2008Return made up to 03/07/08; full list of members (4 pages)
13 August 2008Return made up to 03/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 03/07/06; full list of members (7 pages)
10 August 2006Return made up to 03/07/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 August 2003Return made up to 03/07/03; full list of members (7 pages)
18 August 2003Return made up to 03/07/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Ad 25/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
7 August 2000Ad 25/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
3 July 2000Incorporation (12 pages)
3 July 2000Incorporation (12 pages)