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.
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 |
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 |
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 |