Company NameFood Chain Water Limited
Company StatusDissolved
Company NumberSC457717
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Gilsland Grange
North Berwick
East Lothian
EH39 5HZ
Scotland
Director NameMr Stephen Mark Parsons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Mark Lee Fiddes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Richard Anthony Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleConsutant
Country of ResidenceEngland
Correspondence AddressThe Clyde Ardleigh Road
Dedham
Colchester
Essex
CO7 6EE

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Food Chain Enterprises LTD
50.00%
Ordinary
1000 at £1Richard Anthony Connor
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (12 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (12 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
14 April 2015Accounts for a dormant company made up to 31 August 2014 (12 pages)
14 April 2015Accounts for a dormant company made up to 31 August 2014 (12 pages)
23 February 2015Appointment of Mark Fiddes as a director on 13 February 2015 (2 pages)
23 February 2015Termination of appointment of Richard Anthony Connor as a director on 13 February 2015 (1 page)
23 February 2015Termination of appointment of Richard Anthony Connor as a director on 13 February 2015 (1 page)
23 February 2015Appointment of Mark Fiddes as a director on 13 February 2015 (2 pages)
19 September 2014Registered 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 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,000
(5 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,000
(5 pages)
19 September 2014Registered 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 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)