Company NameThe Filthy Food Company Limited
Company StatusDissolved
Company Number09021632
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Lisa Higginbottom
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Steven Higginbottom
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMiss Jordan Sinead Gallimore
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Websitewww.filthyfood.co.uk

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (3 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 May 2018Registered office address changed from 10 Tib Lane Manchester Greater Manchester M2 4JB to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Termination of appointment of Jordan Sinead Gallimore as a director on 1 April 2017 (1 page)
31 August 2017Termination of appointment of Steven Higginbottom as a director on 1 April 2017 (1 page)
31 August 2017Termination of appointment of Steven Higginbottom as a director on 1 April 2017 (1 page)
31 August 2017Termination of appointment of Jordan Sinead Gallimore as a director on 1 April 2017 (1 page)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Appointment of Miss Jordan Sinead Gallimore as a director on 10 February 2015 (2 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Appointment of Miss Jordan Sinead Gallimore as a director on 10 February 2015 (2 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(3 pages)
28 January 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to 10 Tib Lane Manchester Greater Manchester M2 4JB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to 10 Tib Lane Manchester Greater Manchester M2 4JB on 28 January 2015 (1 page)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)