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