About

Registered Number: 07051637
Date of Incorporation: 21/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Risdale Food Ltd was registered on 21 October 2009, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISDALE, Alexis Robert Harry 21 October 2009 - 1
SINCLAIR, Jean Edith 05 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RISDALE, Alexis Robert Harry 21 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 16 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 08 November 2017
PSC04 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
PSC04 - N/A 19 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 July 2011
AA01 - Change of accounting reference date 19 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 29 November 2010
AP01 - Appointment of director 27 April 2010
AD01 - Change of registered office address 31 March 2010
NEWINC - New incorporation documents 21 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.