About

Registered Number: 01859840
Date of Incorporation: 31/10/1984 (39 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

 

A.F.I. Market Sales Ltd was founded on 31 October 1984 and are based in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. A.F.I. Market Sales Ltd has 4 directors listed as Owen, Mark Christopher, Allmond, Andrew Roger, Lockhart-white, Donald Grant, Hemsley, Paul Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMSLEY, Paul Jeremy 17 February 1993 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Mark Christopher 18 November 2013 - 1
ALLMOND, Andrew Roger 13 June 2013 18 November 2013 1
LOCKHART-WHITE, Donald Grant 28 August 2012 13 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 29 December 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 06 July 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 14 July 2014
AP03 - Appointment of secretary 11 December 2013
AP01 - Appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP01 - Appointment of director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP03 - Appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 20 May 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
225 - Change of Accounting Reference Date 26 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 05 June 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 08 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
363s - Annual Return 20 July 1999
AUD - Auditor's letter of resignation 01 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
MISC - Miscellaneous document 01 December 1998
395 - Particulars of a mortgage or charge 04 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 26 August 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 29 July 1996
288 - N/A 22 July 1996
363s - Annual Return 22 July 1996
395 - Particulars of a mortgage or charge 31 May 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 23 June 1995
288 - N/A 04 April 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 08 March 1995
288 - N/A 25 July 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 12 March 1994
AA - Annual Accounts 20 July 1993
363b - Annual Return 27 June 1993
288 - N/A 15 March 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 21 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 09 January 1990
AUD - Auditor's letter of resignation 12 October 1989
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 November 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 19 October 1987
288 - N/A 19 October 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 14 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1986
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 31 October 1984
NEWINC - New incorporation documents 31 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 1998 Fully Satisfied

N/A

Guarantee and debenture 28 May 1996 Fully Satisfied

N/A

Guarantee debenture 24 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.