Company NamePellfood Industries Limited
Company StatusDissolved
Company Number04426638
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rimantas Jarmalis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityLithuanian
StatusClosed
Appointed19 July 2016(14 years, 2 months after company formation)
Appointment Duration2 years (closed 14 August 2018)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
Director NameMs Rudite Preiss
Date of BirthJuly 1957 (Born 66 years ago)
NationalityLatvian
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleManager
Country of ResidenceLatvia
Correspondence Address2 Rigondas Gatve, Apt. 25
Riga
Lv1067
Director NameStefano Fittuccia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 December 2005(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address8 Lazio Str.
Terni
05100
Italy
Secretary NameEuropean Business Centre Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressStennard Island
Wakefield
West Yorkshire
WF1 5DL
Secretary NameA.R.T. Business Management Group Limited (Corporation)
StatusResigned
Appointed30 May 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2010)
Correspondence Address60 Market Square
Pob 364
Belize City
Belize C.A.
Secretary NameA.R.T. Business Consulting Limited (Corporation)
StatusResigned
Appointed17 May 2010(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2017)
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW

Location

Registered Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Arno Investments Corp
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
4 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 December 2017Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 12 April 2017 (1 page)
12 December 2017Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 12 April 2017 (1 page)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 13 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Stefano Fittuccia as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Stefano Fittuccia as a director on 7 March 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Appointment of Mr Rimantas Jarmalis as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Rimantas Jarmalis as a director on 19 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(4 pages)
13 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(4 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 40,000
(4 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 40,000
(4 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 40,000
(4 pages)
18 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 40,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Appointment of a secretary (2 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of a secretary (2 pages)
17 May 2010Director's details changed for Stefano Fittuccia on 14 April 2010 (2 pages)
17 May 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
17 May 2010Secretary's details changed for A.R.T. Business Management Group Limited on 14 April 2010 (1 page)
17 May 2010Secretary's details changed for A.R.T. Business Management Group Limited on 14 April 2010 (1 page)
17 May 2010Director's details changed for Stefano Fittuccia on 14 April 2010 (2 pages)
17 May 2010Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages)
17 May 2010Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages)
17 May 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007£ nc 20000/40000 10/01/07 (2 pages)
12 January 2007£ nc 20000/40000 10/01/07 (2 pages)
4 January 2007Registered office changed on 04/01/07 from: euro business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
4 January 2007Registered office changed on 04/01/07 from: euro business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
25 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 May 2005Return made up to 29/04/05; full list of members (2 pages)
27 May 2005Return made up to 29/04/05; full list of members (2 pages)
14 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2003Return made up to 29/04/03; full list of members (6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Return made up to 29/04/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 April 2002Incorporation (12 pages)
29 April 2002Incorporation (12 pages)