Company NameAll Square Foods Ltd.
Company StatusDissolved
Company Number02712633
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameAdjustforge Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 15 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Secretary NameMr Jeremy Stuart Hudson
NationalityBritish
StatusClosed
Appointed01 March 2003(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 15 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2014(22 years, 4 months after company formation)
Appointment Duration12 months (closed 15 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMr Irwin David Simon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2014(22 years, 4 months after company formation)
Appointment Duration12 months (closed 15 September 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2014(22 years, 4 months after company formation)
Appointment Duration12 months (closed 15 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMrs Lesley Dawn Buckett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleSecretary
Correspondence Address7 Salford Road
Marston
Oxford
Oxfordshire
OX3 0RX
Director NamePaul Francis Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 1992)
RoleAccountant
Correspondence AddressThe Old Vicarage
Estcourt Road
Darrington
West Yorkshire
WF8 3AW
Secretary NamePaul Francis Phillips
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 1992)
RoleAccountant
Correspondence AddressThe Old Vicarage
Estcourt Road
Darrington
West Yorkshire
WF8 3AW
Director NameMr Gerald Francis Rivett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1994)
RoleBusiness Consultant
Correspondence AddressThe Coach House 1 Hopeward Mews
Dalgety Bay
Dunfermline
Fife
KY11 5TB
Scotland
Secretary NameMr Gerald Francis Rivett
NationalityBritish
StatusResigned
Appointed12 November 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1994)
RoleBusiness Consultant
Correspondence AddressThe Coach House 1 Hopeward Mews
Dalgety Bay
Dunfermline
Fife
KY11 5TB
Scotland
Director NamePatrick Courtney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleSales Director
Correspondence AddressThe Ward Arms
High Street
Guilsborough
Northamptonshire
NN6 8PY
Director NameAndrew Bernard Townsend
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighthampton Manor
Aston Road
Brighthampton
Oxon
OX8 7QW
Director NamePaul Bassett Thomas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressAdbury Pines
Adbury Holt
Newbury
Berkshire
RG20 9BW
Director NameMr Russell Blandy Dodd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address3 Abingdon Road
Standlake
Witney
Oxfordshire
OX8 7QH
Secretary NameAndrew Bernard Townsend
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighthampton Manor
Aston Road
Brighthampton
Oxon
OX8 7QW
Secretary NameColin Anthony John Barco
NationalityTanzanian
StatusResigned
Appointed24 March 1999(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 April 2001)
RoleChartered Accountant
Correspondence Address5 Swinbrook Road
Carterton
Oxfordshire
OX18 1DU
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameColin Anthony John Barco
Date of BirthMay 1965 (Born 59 years ago)
NationalityTanzanian
StatusResigned
Appointed01 May 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address5 Swinbrook Road
Carterton
Oxfordshire
OX18 1DU
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2002)
RoleExecutive Chairman
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Secretary NameChristopher Nash
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Secretary NameMr Hugh Charles Laurence Cawley
NationalityBritish
StatusResigned
Appointed28 February 2002(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Shareholders

1.4k at £1S. Daniels PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
17 January 2015Satisfaction of charge 4 in full (4 pages)
17 January 2015Satisfaction of charge 5 in full (4 pages)
17 January 2015Satisfaction of charge 1 in full (4 pages)
17 January 2015Satisfaction of charge 2 in full (4 pages)
17 January 2015Satisfaction of charge 6 in full (4 pages)
17 September 2014Appointment of Mr Stephen Smith as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Irwin David Simon as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
16 September 2014Appointment of Ms Denise Menikheim Faltischek as a director on 16 September 2014 (2 pages)
14 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,350
(5 pages)
14 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,350
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 March 2012Change of accounting reference date (3 pages)
26 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 November 2009Auditor's resignation (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
29 July 2008Return made up to 07/05/08; full list of members (3 pages)
28 July 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 August 2007Return made up to 07/05/07; no change of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006Return made up to 07/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 07/05/03; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
29 April 2002New secretary appointed (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Return made up to 07/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Full accounts made up to 31 December 1999 (19 pages)
15 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Nc inc already adjusted 31/12/99 (1 page)
2 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 2000Statement of affairs (18 pages)
25 February 2000Ad 31/12/99--------- £ si 400@1=400 £ ic 950/1350 (2 pages)
20 January 2000Particulars of property mortgage/charge (4 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 07/05/99; full list of members (8 pages)
13 July 1999Location of debenture register (1 page)
13 July 1999Location of register of members (1 page)
5 July 1999New director appointed (2 pages)
25 June 1999Ad 18/05/99--------- £ si 225@1=225 £ ic 725/950 (2 pages)
25 June 1999Statement of affairs (9 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (4 pages)
25 April 1999New secretary appointed (2 pages)
8 April 1999Memorandum and Articles of Association (11 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (15 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Registered office changed on 07/04/99 from: 8 king edward street oxford OX1 4HL (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999£ sr 275@1 03/03/98 (1 page)
3 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
30 November 1998Director resigned (1 page)
26 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Director resigned (1 page)
9 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
9 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
12 August 1995Particulars of mortgage/charge (6 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995New director appointed (2 pages)
25 April 1995Director's particulars changed (2 pages)
16 March 1995Amended accounts made up to 28 February 1994 (6 pages)