About

Registered Number: 05638501
Date of Incorporation: 29/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 11 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Based in Preston, Mrf Foods Ltd was founded on 29 November 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Jones, Stephen Charles, Jones, Liam, Philipson, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Liam 14 February 2006 - 1
PHILIPSON, Christopher 03 August 2017 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Charles 15 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 02 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2018
LIQ02 - N/A 02 February 2018
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 03 August 2017
RESOLUTIONS - N/A 02 August 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 02 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 16 December 2015
AD01 - Change of registered office address 07 December 2015
AAMD - Amended Accounts 30 July 2015
AAMD - Amended Accounts 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 16 May 2013
AAMD - Amended Accounts 19 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 December 2012
AAMD - Amended Accounts 27 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 January 2012
AAMD - Amended Accounts 22 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 19 March 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
225 - Change of Accounting Reference Date 10 March 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.