Company NameThe Food Technology Centre Limited
Company StatusDissolved
Company Number04280062
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(10 years, 7 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Kevin Pritchard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Carlton Avenue
Narborough
Leicester
LE19 2DE
Secretary NameMrs Julie Elizabeth Pritchard
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Carlton Avenue
Narborough
Leicester
LE19 2DE
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed11 April 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (4 pages)
29 May 2012Application to strike the company off the register (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
21 March 2009Accounts made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
21 March 2009Accounts made up to 31 December 2007 (9 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 January 2009Appointment Terminated Director julie dedman (1 page)
26 January 2009Appointment terminated director julie dedman (1 page)
15 January 2009Director appointed richard anthony mcbride (2 pages)
15 January 2009Director appointed mark jonathan silver (2 pages)
15 January 2009Director appointed richard anthony mcbride (2 pages)
15 January 2009Director appointed mark jonathan silver (2 pages)
1 May 2008Appointment terminated director and secretary richard sowerby (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Appointment Terminated Director and Secretary richard sowerby (1 page)
1 May 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Appointment terminated director kevin pritchard (1 page)
1 May 2008Appointment Terminated Director kevin pritchard (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
9 November 2006Return made up to 03/09/06; full list of members (8 pages)
9 November 2006Return made up to 03/09/06; full list of members (8 pages)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 76 carlton avenue narborough leicester leicestershire LE19 2DE (1 page)
20 June 2006Registered office changed on 20/06/06 from: 76 carlton avenue narborough leicester leicestershire LE19 2DE (1 page)
5 June 2006New secretary appointed;new director appointed (3 pages)
5 June 2006New secretary appointed;new director appointed (3 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Secretary resigned (1 page)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Ad 10/10/02--------- £ si 48@1 (2 pages)
4 April 2006Ad 10/10/02--------- £ si 48@1 (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 December 2005Return made up to 03/09/05; full list of members (6 pages)
2 December 2005Return made up to 03/09/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 03/09/04; full list of members (6 pages)
11 January 2005Return made up to 03/09/04; full list of members (6 pages)
11 August 2004Memorandum and Articles of Association (4 pages)
11 August 2004Memorandum and Articles of Association (4 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Ad 06/04/03--------- £ si 39@1 (2 pages)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2004Ad 06/04/03--------- £ si 39@1 (2 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2003Return made up to 03/09/03; full list of members (6 pages)
6 November 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 03/09/02; full list of members (6 pages)
28 October 2002Return made up to 03/09/02; full list of members (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
19 November 2001Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 September 2001Incorporation (16 pages)
3 September 2001Incorporation (16 pages)