Gott Foods Ltd was founded on 13 May 1981 and are based in Warwick, it's status in the Companies House registry is set to "Dissolved". The organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Stewart Cedric | 02 December 1996 | 01 December 1997 | 1 |
GOTT, Walter James | N/A | 26 January 2001 | 1 |
GREEN, Norman Alexander | N/A | 30 April 1999 | 1 |
MIDDLEDITCH, Allan William | 02 November 1998 | 31 October 2000 | 1 |
SWINDLEHURST, Geoff | N/A | 01 October 2002 | 1 |
TAIT, Michael William | N/A | 09 August 1993 | 1 |
TUSON, Mark Alan | 27 October 1997 | 01 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TERRY, Christopher Malcolm | 09 March 2016 | 29 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
DS01 - Striking off application by a company | 17 December 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 27 March 2019 | |
AP01 - Appointment of director | 22 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
RESOLUTIONS - N/A | 13 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 November 2017 | |
SH19 - Statement of capital | 13 November 2017 | |
CAP-SS - N/A | 13 November 2017 | |
RESOLUTIONS - N/A | 20 July 2017 | |
TM02 - Termination of appointment of secretary | 12 July 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AP03 - Appointment of secretary | 29 March 2016 | |
TM02 - Termination of appointment of secretary | 29 March 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AP01 - Appointment of director | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AP01 - Appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
AA - Annual Accounts | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 12 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 August 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 16 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
363s - Annual Return | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 26 March 2001 | |
225 - Change of Accounting Reference Date | 16 February 2001 | |
363s - Annual Return | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 May 1999 | |
363s - Annual Return | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1998 | |
363s - Annual Return | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
AA - Annual Accounts | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 10 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1997 | |
123 - Notice of increase in nominal capital | 15 May 1997 | |
RESOLUTIONS - N/A | 14 May 1997 | |
RESOLUTIONS - N/A | 14 May 1997 | |
RESOLUTIONS - N/A | 14 May 1997 | |
363s - Annual Return | 19 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
AA - Annual Accounts | 19 November 1996 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
363s - Annual Return | 19 February 1996 | |
AA - Annual Accounts | 19 February 1996 | |
395 - Particulars of a mortgage or charge | 03 February 1996 | |
395 - Particulars of a mortgage or charge | 28 April 1995 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 17 January 1995 | |
288 - N/A | 07 January 1995 | |
363s - Annual Return | 13 February 1994 | |
288 - N/A | 09 February 1994 | |
AA - Annual Accounts | 22 December 1993 | |
SA - Shares agreement | 29 October 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1993 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
RESOLUTIONS - N/A | 17 September 1993 | |
RESOLUTIONS - N/A | 17 September 1993 | |
RESOLUTIONS - N/A | 17 September 1993 | |
RESOLUTIONS - N/A | 17 September 1993 | |
88(2)P - N/A | 17 September 1993 | |
123 - Notice of increase in nominal capital | 17 September 1993 | |
MEM/ARTS - N/A | 17 September 1993 | |
288 - N/A | 19 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
395 - Particulars of a mortgage or charge | 06 July 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363s - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 05 February 1992 | |
363s - Annual Return | 05 February 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 April 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363a - Annual Return | 22 February 1991 | |
AA - Annual Accounts | 13 February 1990 | |
363 - Annual Return | 12 February 1990 | |
288 - N/A | 09 November 1989 | |
395 - Particulars of a mortgage or charge | 05 May 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
CERTNM - Change of name certificate | 27 January 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 12 January 1989 | |
395 - Particulars of a mortgage or charge | 10 January 1989 | |
395 - Particulars of a mortgage or charge | 10 January 1989 | |
395 - Particulars of a mortgage or charge | 10 January 1989 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 25 January 1988 | |
288 - N/A | 12 January 1988 | |
288 - N/A | 16 April 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
288 - N/A | 10 June 1986 | |
288 - N/A | 10 June 1986 | |
288 - N/A | 29 May 1986 | |
GAZ(U) - N/A | 20 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 1998 | Outstanding |
N/A |
Rent deposit deed | 09 April 1998 | Outstanding |
N/A |
Legal mortgage | 21 July 1997 | Outstanding |
N/A |
Legal mortgage | 21 July 1997 | Outstanding |
N/A |
Mortgage debenture | 21 July 1997 | Outstanding |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 02 February 1996 | Outstanding |
N/A |
Mortgage | 11 April 1995 | Fully Satisfied |
N/A |
Single debenture | 09 September 1993 | Fully Satisfied |
N/A |
Fixed charge | 02 July 1993 | Fully Satisfied |
N/A |
Legal charge | 16 May 1991 | Fully Satisfied |
N/A |
Debenture | 26 April 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 1989 | Fully Satisfied |
N/A |
Mortgage | 30 April 1986 | Outstanding |
N/A |
Legal mortgage | 30 April 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 24 February 1984 | Fully Satisfied |
N/A |
Mortgage | 27 January 1982 | Fully Satisfied |
N/A |