About

Registered Number: 04738649
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: 6 Catch French Crescent, Lislkeard, Cornwall, PL14 3FB,

 

Established in 2003, M & K Foods Ltd has its registered office in Lislkeard, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cooper, Deborah Ann, Cooper, John Francis. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Francis 17 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Deborah Ann 17 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 22 October 2017
AD01 - Change of registered office address 27 July 2017
DISS16(SOAS) - N/A 17 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 17 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 May 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 03 June 2003
225 - Change of Accounting Reference Date 15 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 November 2011 Outstanding

N/A

Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.