Company NameCaledonian Food Services Ltd
Company StatusDissolved
Company Number04826139
CategoryPrivate Limited Company
Incorporation Date9 July 2003(19 years, 8 months ago)
Dissolution Date13 May 2014 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameCharlotte Jane McCulloch
Date of BirthMay 1942 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Weston Bank Weston
Stafford
Staffordshire
ST18 0BA
Secretary NameMr Neil Humphrey McCulloch
StatusClosed
Appointed30 June 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2014)
RoleCompany Director
Correspondence AddressPear Tree Cottage Weston Bank
Weston
Stafford
Staffordshire
ST18 0BA
Director NameMr Mark William Francis Ringrose
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Barn
Nidd
Harrogate
North Yorkshire
HG3 3BH
Secretary NameMr Mark William Francis Ringrose
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Barn
Nidd
Harrogate
North Yorkshire
HG3 3BH
Director NameAlan Raymond Armstrong
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Carleton Fields
Penrith
Cumbria
CA11 8UQ
Director NameJulie Armstrong
Date of BirthMay 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Carleton Fields
Penrith
Cumbria
CA11 8UQ
Director NameRichard Edward Philip Beamont
Date of BirthAugust 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressHighfield
Main Street Great Ouseburn
York
North Yorkshire
YO26 9RF
Director NameMr David Kennedy McKerrow
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Newmains Road
Kirkliston
West Lothian
EH29 9AW
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Charlotte Jane Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£971
Cash£508

Accounts

Latest Accounts31 October 2013 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
14 October 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 July 2012Annual return made up to 9 July 2012 (4 pages)
13 July 2012Annual return made up to 9 July 2012 (4 pages)
13 July 2012Annual return made up to 9 July 2012 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2009Return made up to 09/07/09; full list of members (3 pages)
18 August 2009Return made up to 09/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Secretary appointed mr neil humphrey mcculloch (1 page)
2 July 2008Appointment terminated director richard beamont (1 page)
2 July 2008Appointment terminated secretary mark ringrose (1 page)
2 July 2008Appointment terminated director mark ringrose (1 page)
2 July 2008Appointment terminated director julie armstrong (1 page)
2 July 2008Appointment terminated director alan armstrong (1 page)
2 July 2008Secretary appointed mr neil humphrey mcculloch (1 page)
2 July 2008Appointment terminated director richard beamont (1 page)
2 July 2008Appointment terminated secretary mark ringrose (1 page)
2 July 2008Appointment terminated director mark ringrose (1 page)
2 July 2008Appointment terminated director julie armstrong (1 page)
2 July 2008Appointment terminated director alan armstrong (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 09/07/07; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 09/07/07; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 09/07/06; full list of members (4 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 09/07/06; full list of members (4 pages)
11 July 2006Director's particulars changed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
22 July 2005Return made up to 09/07/05; full list of members (9 pages)
22 July 2005Return made up to 09/07/05; full list of members (9 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2004Return made up to 09/07/04; full list of members (8 pages)
19 July 2004Return made up to 09/07/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Registered office changed on 03/06/04 from: 28 victoria avenue harrogate yorkshire HG1 5PR (1 page)
3 June 2004Registered office changed on 03/06/04 from: 28 victoria avenue harrogate yorkshire HG1 5PR (1 page)
24 May 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 May 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)