About

Registered Number: 03729286
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Park Lodge, Thomastown, Merthyr Tydfil, Mid Glam, CF47 0ES

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.