About

Registered Number: 03539218
Date of Incorporation: 01/04/1998 (26 years ago)
Company Status: Liquidation
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Established in 1998, Mardi Foods Ltd have registered office in Lowestoft in Suffolk, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Diane Sarah 31 May 2001 - 1
WALKER, Steven 01 April 1998 31 May 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 March 2019
RESOLUTIONS - N/A 13 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2019
LIQ01 - N/A 13 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 02 October 2018
PSC01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 07 October 2015
SH01 - Return of Allotment of shares 09 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 05 April 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 April 2011
RESOLUTIONS - N/A 23 March 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 10 December 2010
SH01 - Return of Allotment of shares 11 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 07 December 2007
287 - Change in situation or address of Registered Office 19 September 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 28 April 1999
225 - Change of Accounting Reference Date 25 January 1999
288b - Notice of resignation of directors or secretaries 06 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 13 April 2012 Fully Satisfied

N/A

Marine mortgage 23 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.