About

Registered Number: 00660928
Date of Incorporation: 30/05/1960 (63 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: The Snackhouse St. Georges Park, Kirkham, Preston, PR4 2DZ,

 

Country Park Foods Ltd was registered on 30 May 1960 and has its registered office in Preston, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSHOLME, Margaret Hazel N/A 21 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 04 September 2018
PSC08 - N/A 08 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 25 January 2018
MR01 - N/A 11 January 2018
AA01 - Change of accounting reference date 09 January 2018
MR01 - N/A 28 December 2017
AA - Annual Accounts 16 November 2017
PSC08 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
TM01 - Termination of appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
CS01 - N/A 19 January 2017
MR01 - N/A 26 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 November 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 February 2010
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 05 February 2009
AUD - Auditor's letter of resignation 10 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 02 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 09 March 2001
CERTNM - Change of name certificate 01 March 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 02 June 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 13 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1997
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
AA - Annual Accounts 09 October 1996
395 - Particulars of a mortgage or charge 21 August 1996
363s - Annual Return 26 April 1996
363s - Annual Return 13 January 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 18 October 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 21 January 1991
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AUD - Auditor's letter of resignation 16 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
395 - Particulars of a mortgage or charge 03 March 1983
395 - Particulars of a mortgage or charge 11 September 1979
NEWINC - New incorporation documents 30 May 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 26 October 2016 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Legal mortgage 01 March 2012 Fully Satisfied

N/A

Legal mortgage 01 March 2012 Fully Satisfied

N/A

Legal assignment of contract monies (assignment) 28 November 2011 Fully Satisfied

N/A

Legal assignment 09 September 2009 Fully Satisfied

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Legal mortgage 30 September 2004 Fully Satisfied

N/A

Floating charge (all assets) 09 December 1996 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 09 December 1996 Fully Satisfied

N/A

Chattel mortgage 16 August 1996 Fully Satisfied

N/A

Fixed and floating charge 14 October 1994 Fully Satisfied

N/A

Legal charge 10 February 1983 Fully Satisfied

N/A

Mortgage 05 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.