Company NameCorporate Food Company Limited
Company StatusDissolved
Company Number04434865
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKerry Anne Crawford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleManager
Correspondence Address47 Tegid Way
Saltney
Chester
Flintshire
CH4 8QR
Wales
Secretary NameWilliam Crawford
NationalityBritish
StatusClosed
Appointed23 May 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address16 Tegid Way
Saltley
Chester
CH4 8QR
Wales
Director NameAndrew Scott Crawford
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCatering
Correspondence Address47 Tegid Way
Saltney
Chester
Flintshire
CH4 8QR
Wales
Secretary NameKerry Anne McEwan
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleManager
Correspondence Address47 Tegid Way
Saltney
Chester
Flintshire
CH4 8QR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,326
Cash£3,679
Current Liabilities£32,863

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 June 2005Return made up to 09/05/05; full list of members (6 pages)
22 March 2005Director's particulars changed (1 page)
17 May 2004Return made up to 09/05/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
6 September 2003Registered office changed on 06/09/03 from: unit 7 queensferry industrial estate, pentre flintshire CH5 2DJ (1 page)
27 June 2003Return made up to 09/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)