Company NameFood Express Greenock Limited
Company StatusDissolved
Company NumberSC373786
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Michael Gillen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dougliehill Terrace
Port Glasgow
Renfrewshire
PA14 5DP
Scotland
Director NameMr John Mulholland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Dougliehill Place
Port Glasgow
Renfrewshire
PA14 5DH
Scotland
Secretary NameMr John Mulholland
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Dougliehill Place
Port Glasgow
PA14 5DH
Scotland

Contact

Websitefoodexpressgreenock.co.uk

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Mulholland
50.00%
Ordinary
1 at £1Michael Gillen
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,813
Cash£861
Current Liabilities£122,968

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Termination of appointment of John Mulholland as a secretary on 29 January 2016 (1 page)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page)
7 April 2016Termination of appointment of John Mulholland as a director on 29 January 2016 (1 page)
7 April 2016Registered office address changed from 25 Brougham Street Greenock Renfrewshire PA16 8AB to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page)
7 April 2016Termination of appointment of John Mulholland as a director on 29 January 2016 (1 page)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Registered office address changed from 25 Brougham Street Greenock Renfrewshire PA16 8AB to 73 Union Street Greenock Renfrewshire PA16 8BG on 7 April 2016 (1 page)
7 April 2016Termination of appointment of John Mulholland as a secretary on 29 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Registered office address changed from 25 Brougham Street Greenock PA16 8AB to 25 Brougham Street Greenock Renfrewshire PA16 8AB on 9 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Director's details changed for Mr John Mulholland on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Mr John Mulholland as a director (2 pages)
14 April 2011Appointment of Mr John Mulholland as a director (2 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr John Mulholland on 14 April 2011 (2 pages)
2 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)