About

Registered Number: 04271795
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

 

Having been setup in 2001, T & S Foods Ltd have registered office in Gateshead, Tyne And Wear, it has a status of "Dissolved". We do not know the number of employees at T & S Foods Ltd. Lin, Kwai Yau Terence, Tsang Lin, Shuk Yi are the current directors of T & S Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIN, Kwai Yau Terence 16 August 2001 19 October 2006 1
TSANG LIN, Shuk Yi 16 August 2001 19 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 18 December 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 October 2007
363s - Annual Return 27 October 2007
363s - Annual Return 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 28 February 2004
363s - Annual Return 11 November 2002
225 - Change of Accounting Reference Date 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.