About

Registered Number: 03265938
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Manor Vinegar, New Road, Burntwood, Staffordshire, WS7 0AB

 

Based in Staffordshire, Garner's Foods Ltd was established in 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Mckelvie, Gordon Campbell, Mcluckie, Peter Alexander, Strachan, Lucy Jill are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKELVIE, Gordon Campbell 21 August 2019 - 1
MCLUCKIE, Peter Alexander 14 February 2007 19 October 2015 1
STRACHAN, Lucy Jill 19 October 2015 21 August 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 18 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 02 November 2015
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 11 November 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 31 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 03 November 2010
RESOLUTIONS - N/A 16 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2010
SH19 - Statement of capital 16 March 2010
CAP-SS - N/A 16 March 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 06 November 2009
AR01 - Annual Return 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 04 November 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 23 October 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 24 November 2005
225 - Change of Accounting Reference Date 09 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
AA - Annual Accounts 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
225 - Change of Accounting Reference Date 24 September 2001
225 - Change of Accounting Reference Date 19 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 09 July 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
363s - Annual Return 19 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 10 May 1998
AUD - Auditor's letter of resignation 30 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
363s - Annual Return 29 October 1997
225 - Change of Accounting Reference Date 29 October 1997
SA - Shares agreement 28 October 1997
88(2)P - N/A 28 October 1997
123 - Notice of increase in nominal capital 28 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
CERT10 - Re-registration of a company from public to private 24 October 1997
MAR - Memorandum and Articles - used in re-registration 24 October 1997
53 - Application by a public company for re-registration as a private company 24 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
395 - Particulars of a mortgage or charge 21 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
225 - Change of Accounting Reference Date 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 28 October 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Letter of offset 23 June 2003 Fully Satisfied

N/A

Letter of offset 29 November 2002 Fully Satisfied

N/A

Letter of offset 20 August 2001 Fully Satisfied

N/A

Debenture 14 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.