About

Registered Number: 06489780
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: SHIELD GREEN FARM, Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, NE61 3DX,

 

Based in Northumberland, Food Local Food Ltd was registered on 31 January 2008, it has a status of "Dissolved". The current directors of this organisation are listed as Taylor, Paul, Howey, Suzi Mary at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWEY, Suzi Mary 08 September 2008 17 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul 31 January 2008 04 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 24 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
DISS40 - Notice of striking-off action discontinued 20 November 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AA01 - Change of accounting reference date 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
CH03 - Change of particulars for secretary 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 27 October 2010
RESOLUTIONS - N/A 27 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 21 June 2010
SH01 - Return of Allotment of shares 20 June 2010
AP01 - Appointment of director 20 June 2010
AD01 - Change of registered office address 15 June 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.