About

Registered Number: 04247034
Date of Incorporation: 05/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Ellis House Kinderton Hall Barns, Byley Lane, Middlewich, Cheshire, CW10 9LH

 

Based in Middlewich, Food Solutions Publishing Ltd was registered on 05 July 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Davies, Jane Ann, Golton Davis, John, Adam, Roderick James, Moore, Ian Philip, Moore, Yvonne Denise in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jane Ann 16 September 2005 - 1
GOLTON DAVIS, John 16 September 2005 - 1
ADAM, Roderick James 05 July 2001 01 October 2005 1
MOORE, Ian Philip 05 July 2001 15 May 2003 1
MOORE, Yvonne Denise 05 July 2001 01 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
SH01 - Return of Allotment of shares 17 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 27 September 2005
CERTNM - Change of name certificate 22 September 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.