About

Registered Number: 04273595
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester, LE3 1UE

 

Based in Leicester, Food & Drink Solutions Ltd was founded on 20 August 2001. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 August 2010
AA01 - Change of accounting reference date 04 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2008
287 - Change in situation or address of Registered Office 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
AUD - Auditor's letter of resignation 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 23 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 07 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2005
353 - Register of members 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 14 August 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 29 October 2003
363s - Annual Return 19 August 2002
225 - Change of Accounting Reference Date 06 August 2002
395 - Particulars of a mortgage or charge 05 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
225 - Change of Accounting Reference Date 05 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 13 August 2004 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.