North Berwick
East Lothian
EH39 5HZ
Scotland
Director Name | Mr Stephen Mark Parsons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Mark Lee Fiddes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Richard Anthony Connor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Consutant |
Country of Residence | England |
Correspondence Address | The Clyde Ardleigh Road Dedham Colchester Essex CO7 6EE |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Food Chain Enterprises LTD 50.00% Ordinary |
---|---|
1000 at £1 | Richard Anthony Connor 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (12 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (12 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 August 2014 (12 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 August 2014 (12 pages) |
23 February 2015 | Appointment of Mark Fiddes as a director on 13 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Richard Anthony Connor as a director on 13 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Richard Anthony Connor as a director on 13 February 2015 (1 page) |
23 February 2015 | Appointment of Mark Fiddes as a director on 13 February 2015 (2 pages) |
19 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 September 2014 (1 page) |
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 September 2014 (1 page) |
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|