Based in Merthyr Tydfil, Banbury's Foods Company Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". Banbury's Foods Company Ltd has 3 directors listed at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Haydn Allan | 09 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRACEY, Jill Caroline Mary | 16 May 2005 | - | 1 |
EVANS, Janet Daphne | 09 March 1999 | 13 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2015 | |
DS01 - Striking off application by a company | 21 May 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 03 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 21 May 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 04 December 2007 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AA - Annual Accounts | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 07 April 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 15 January 2002 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1999 | |
225 - Change of Accounting Reference Date | 28 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1999 | |
287 - Change in situation or address of Registered Office | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
NEWINC - New incorporation documents | 09 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 June 1999 | Outstanding |
N/A |