Company Name3 From Foods Ltd
Company StatusDissolved
Company Number04482981
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Julie Anne Hook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(2 months after company formation)
Appointment Duration7 years (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Mill
Beech Lane Rushton
Tarporley
Cheshire
CW6 9BF
Secretary NameMrs Julie Anne Hook
NationalityBritish
StatusClosed
Appointed12 September 2002(2 months after company formation)
Appointment Duration7 years (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Mill
Beech Lane Rushton
Tarporley
Cheshire
CW6 9BF
Director NameDiane Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address24 Rycroft Road
Stretford
Manchester
M32 9BU
Director NameSharon Weston
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed12 September 2002(2 months after company formation)
Appointment Duration3 years (resigned 01 October 2005)
RoleSecretary
Correspondence AddressFlat 67 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1ER
Director NameJemma Hook
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressRoom C Flat 123 Block D
Capital Gate
Liverpool
Merseyside
L3 5NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSuite 3
125-129 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 11/07/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 August 2007Return made up to 11/07/07; full list of members (7 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o alexander probin LTD suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page)
2 March 2007Registered office changed on 02/03/07 from: racecourse farm rode street tarporley cheshire CW6 0EF (1 page)
15 November 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
15 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
15 November 2006Registered office changed on 15/11/06 from: suite 2 victoria court bexton road knutsford cheshire WA16 0PF (1 page)
15 August 2006Return made up to 11/07/06; full list of members (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
4 October 2005Return made up to 11/07/05; full list of members (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 273 bury new road whitefield manchester M45 8QP (1 page)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 October 2004Return made up to 11/07/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003Return made up to 11/07/03; full list of members (7 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 273 bury new road whitefield manchester M45 8QP (1 page)
17 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)