About

Registered Number: 04283707
Date of Incorporation: 07/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: BENNETT BROOKS, St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

 

Founded in 2001, Biloxi Southern Food Ltd has its registered office in Northwich in Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Galan, Esther, Harverson, Patrick are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVERSON, Patrick 07 September 2001 26 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GALAN, Esther 07 September 2001 22 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 19 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 26 October 2014
CH01 - Change of particulars for director 26 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
TM01 - Termination of appointment of director 16 July 2010
SH01 - Return of Allotment of shares 25 June 2010
AA - Annual Accounts 21 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
363a - Annual Return 25 September 2006
AAMD - Amended Accounts 22 August 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 10 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
123 - Notice of increase in nominal capital 16 February 2006
RESOLUTIONS - N/A 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
363a - Annual Return 15 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2005
353 - Register of members 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
AA - Annual Accounts 01 October 2004
363a - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
CERTNM - Change of name certificate 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363a - Annual Return 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
225 - Change of Accounting Reference Date 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.