About

Registered Number: 03297807
Date of Incorporation: 31/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ

 

Cms Uk Food Ltd was registered on 31 December 1996. This business has 4 directors listed at Companies House. We do not know the number of employees at Cms Uk Food Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Peter John 24 January 2001 11 September 2008 1
JACEY, Vete 24 January 2001 11 September 2008 1
ROBERTS, Keith Meyrick 11 January 2006 11 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CHIPPER, Lesley Ann 29 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 11 September 2017
AGREEMENT2 - N/A 11 September 2017
PARENT_ACC - N/A 21 August 2017
GUARANTEE2 - N/A 21 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 14 November 2016
PARENT_ACC - N/A 14 November 2016
AGREEMENT2 - N/A 14 November 2016
GUARANTEE2 - N/A 14 November 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 11 December 2015
PARENT_ACC - N/A 11 December 2015
AGREEMENT2 - N/A 11 December 2015
GUARANTEE2 - N/A 21 October 2015
AR01 - Annual Return 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 10 October 2014
GUARANTEE2 - N/A 10 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 15 May 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 09 September 2010
TM02 - Termination of appointment of secretary 30 March 2010
AP03 - Appointment of secretary 30 March 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA03 - Notice of resolution removing auditors 02 December 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
225 - Change of Accounting Reference Date 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 January 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 09 November 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 07 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 16 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 07 January 1999
AA - Annual Accounts 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
363s - Annual Return 22 January 1998
225 - Change of Accounting Reference Date 18 November 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
CERTNM - Change of name certificate 03 March 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.