Company NameM & P Foods Limited
Company StatusDissolved
Company NumberSC464322
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)
Dissolution Date15 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gabriele Marchetti
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameAlvaro Pieri
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Notice of final meeting of creditors (3 pages)
15 February 2016Notice of final meeting of creditors (3 pages)
29 January 2015Notice of winding up order (1 page)
29 January 2015Court order notice of winding up (1 page)
29 January 2015Notice of winding up order (1 page)
29 January 2015Court order notice of winding up (1 page)
28 January 2015Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 28 January 2015 (2 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
17 January 2014Director's details changed for Gabrielle Marchetti on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Gabrielle Marchetti on 17 January 2014 (2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)