About

Registered Number: 03909416
Date of Incorporation: 19/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

 

Founded in 2000, Fine Foods (East Anglia) Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Fine Foods (East Anglia) Ltd. The companies director is listed as Goldingham, Yvonne Catherine Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDINGHAM, Yvonne Catherine Mary 09 July 2012 18 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 08 June 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 04 February 2016
MR01 - N/A 02 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 21 January 2014
RESOLUTIONS - N/A 16 September 2013
MEM/ARTS - N/A 16 September 2013
MR01 - N/A 05 September 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 28 September 2011
MISC - Miscellaneous document 11 July 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 08 June 2007
MEM/ARTS - N/A 23 February 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363s - Annual Return 30 January 2001
225 - Change of Accounting Reference Date 22 November 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
CERTNM - Change of name certificate 27 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Deed of amendment and accession 20 January 2011 Outstanding

N/A

Deed of debenture 11 June 2007 Outstanding

N/A

Debenture 05 December 2006 Fully Satisfied

N/A

Security agreement 05 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.