Company NameFood Properties Limited
Company StatusDissolved
Company Number04340277
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameHackremco (No.1914) Limited

Business Activity

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

Directors

Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusClosed
Appointed07 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
6 January 2004Application for striking-off (1 page)
13 October 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 April 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002New director appointed (4 pages)
28 March 2002New secretary appointed;new director appointed (4 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Registered office changed on 26/03/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 March 2002Company name changed hackremco (no.1914) LIMITED\certificate issued on 22/03/02 (2 pages)
14 December 2001Incorporation (17 pages)