About

Registered Number: 02814608
Date of Incorporation: 04/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

 

Based in Stanley in County Durham, Imperial Snack Foods Ltd was setup in 1993. We don't know the number of employees at the company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Calum 23 October 2009 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Gerald Alexander 23 October 2009 30 November 2012 1
HEBRON, Nigel 01 May 2012 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 17 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AA - Annual Accounts 22 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 15 August 2016
RESOLUTIONS - N/A 15 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2016
SH19 - Statement of capital 15 June 2016
CAP-SS - N/A 15 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 21 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AUD - Auditor's letter of resignation 06 December 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 18 January 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 21 July 2010
RESOLUTIONS - N/A 14 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 27 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AP03 - Appointment of secretary 12 November 2009
AA01 - Change of accounting reference date 12 November 2009
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 18 December 2008
363a - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 09 April 2005
363s - Annual Return 23 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 25 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 05 May 2000
363s - Annual Return 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
AA - Annual Accounts 04 December 1999
395 - Particulars of a mortgage or charge 26 May 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 16 September 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 07 November 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 03 April 1997
288 - N/A 12 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 16 May 1996
RESOLUTIONS - N/A 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 15 February 1995
DISS40 - Notice of striking-off action discontinued 17 January 1995
288 - N/A 12 January 1995
363s - Annual Return 11 January 1995
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
287 - Change in situation or address of Registered Office 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
CERTNM - Change of name certificate 01 July 1993
CERTNM - Change of name certificate 01 July 1993
NEWINC - New incorporation documents 04 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal assignment 08 September 2010 Fully Satisfied

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 11 June 2010 Fully Satisfied

N/A

Mortgage 17 May 1999 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.