Company NameFoodport Limited
Company StatusDissolved
Company Number06356863
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Ann Foreman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFood Northwest Limited The Heath Technical & Busin
Runcorn
Cheshire
WA7 4QF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NamePhilip Michael Goodwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleProject Manager
Correspondence Address65 Westminster Drive
Southport
Merseyside
PR8 2TH
Secretary NameEdward Bailey
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleOperations Manager
Correspondence Address14 Hale Court Willow Tree Road
Hale
Cheshire
WA14 2EA
Director NameMr Matthew John Fryer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Salhouse Gardens
St. Helens
Merseyside
WA9 5UX
Secretary NameMr Matthew Fryer
StatusResigned
Appointed04 October 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2012)
RoleCompany Director
Correspondence AddressFood Northwest Limited The Heath Technical & Busin
Runcorn
Cheshire
WA7 4QF
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressFood Northwest Limited
The Heath Technical & Business Park
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

1 at £1Food Northwest LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (1 page)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
27 September 2012Termination of appointment of Matthew Fryer as a director (1 page)
27 September 2012Termination of appointment of Matthew Fryer as a secretary (1 page)
27 September 2012Termination of appointment of Matthew Fryer as a secretary (1 page)
27 September 2012Termination of appointment of Matthew Fryer as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 October 2010Appointment of Mr Matthew Fryer as a secretary (1 page)
7 October 2010Termination of appointment of Edward Bailey as a secretary (1 page)
7 October 2010Appointment of Mr Matthew Fryer as a secretary (1 page)
7 October 2010Termination of appointment of Edward Bailey as a secretary (1 page)
4 October 2010Appointment of Patricia Ann Foreman as a director (2 pages)
4 October 2010Appointment of Patricia Ann Foreman as a director (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 5 St Pauls Square Old Hall Street Liverpool L3 9AE on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 5 St Pauls Square Old Hall Street Liverpool L3 9AE on 28 May 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
18 September 2009Return made up to 30/08/09; full list of members (3 pages)
18 September 2009Return made up to 30/08/09; full list of members (3 pages)
27 February 2009Appointment terminated director philip goodwin (1 page)
27 February 2009Director appointed matthew john fryer (2 pages)
27 February 2009Appointment terminated director philip goodwin (1 page)
27 February 2009Director appointed matthew john fryer (2 pages)
29 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from dwf LLP 5 castle street liverpool L2 4XE (1 page)
26 September 2008Registered office changed on 26/09/2008 from dwf LLP 5 castle street liverpool L2 4XE (1 page)
25 September 2008Return made up to 30/08/08; full list of members (3 pages)
25 September 2008Return made up to 30/08/08; full list of members (3 pages)
6 May 2008Secretary appointed edward bailey (2 pages)
6 May 2008Secretary appointed edward bailey (2 pages)
6 May 2008Director appointed philip michael goodwin (2 pages)
6 May 2008Director appointed philip michael goodwin (2 pages)
1 May 2008Registered office changed on 01/05/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
1 May 2008Registered office changed on 01/05/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
30 August 2007Incorporation (13 pages)
30 August 2007Incorporation (13 pages)