Runcorn
Cheshire
WA7 4QF
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Philip Michael Goodwin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 65 Westminster Drive Southport Merseyside PR8 2TH |
Secretary Name | Edward Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 14 Hale Court Willow Tree Road Hale Cheshire WA14 2EA |
Director Name | Mr Matthew John Fryer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Salhouse Gardens St. Helens Merseyside WA9 5UX |
Secretary Name | Mr Matthew Fryer |
---|---|
Status | Resigned |
Appointed | 04 October 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | Food Northwest Limited The Heath Technical & Busin Runcorn Cheshire WA7 4QF |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Food Northwest Limited The Heath Technical & Business Park Runcorn Cheshire WA7 4QF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
1 at £1 | Food Northwest LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (1 page) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Termination of appointment of Matthew Fryer as a director (1 page) |
27 September 2012 | Termination of appointment of Matthew Fryer as a secretary (1 page) |
27 September 2012 | Termination of appointment of Matthew Fryer as a secretary (1 page) |
27 September 2012 | Termination of appointment of Matthew Fryer as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
1 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 October 2010 | Appointment of Mr Matthew Fryer as a secretary (1 page) |
7 October 2010 | Termination of appointment of Edward Bailey as a secretary (1 page) |
7 October 2010 | Appointment of Mr Matthew Fryer as a secretary (1 page) |
7 October 2010 | Termination of appointment of Edward Bailey as a secretary (1 page) |
4 October 2010 | Appointment of Patricia Ann Foreman as a director (2 pages) |
4 October 2010 | Appointment of Patricia Ann Foreman as a director (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Registered office address changed from 5 St Pauls Square Old Hall Street Liverpool L3 9AE on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 5 St Pauls Square Old Hall Street Liverpool L3 9AE on 28 May 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated director philip goodwin (1 page) |
27 February 2009 | Director appointed matthew john fryer (2 pages) |
27 February 2009 | Appointment terminated director philip goodwin (1 page) |
27 February 2009 | Director appointed matthew john fryer (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from dwf LLP 5 castle street liverpool L2 4XE (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from dwf LLP 5 castle street liverpool L2 4XE (1 page) |
25 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed edward bailey (2 pages) |
6 May 2008 | Secretary appointed edward bailey (2 pages) |
6 May 2008 | Director appointed philip michael goodwin (2 pages) |
6 May 2008 | Director appointed philip michael goodwin (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (13 pages) |
30 August 2007 | Incorporation (13 pages) |