Company NameFood 2 Remember Limited
Company StatusDissolved
Company Number04826344
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date17 January 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePaul Anthony Potts
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleRetailer
Correspondence Address6 Copperfield Close
Malton
North Yorkshire
YO17 7YN
Secretary NameMichelle Potts
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RolePharmacy Technician
Correspondence Address6 Copperfield Close
Malton
North Yorkshire
YO17 7YN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address6 Copperfield Close
Malton
North Yorkshire
YO17 7YN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2006Registered office changed on 03/08/06 from: rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
5 October 2005Return made up to 09/07/05; full list of members (2 pages)
5 October 2005Return made up to 09/07/05; full list of members (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 6 copperfield close, malton york north yorkshire YO17 7YN (1 page)
9 June 2005Registered office changed on 09/06/05 from: 6 copperfield close, malton york north yorkshire YO17 7YN (1 page)
5 May 2005Registered office changed on 05/05/05 from: taxassist direct 28B ramshill road scarborough north yorkshire YO11 2QF (1 page)
5 May 2005Registered office changed on 05/05/05 from: taxassist direct 28B ramshill road scarborough north yorkshire YO11 2QF (1 page)
9 February 2005Registered office changed on 09/02/05 from: 173 filey road scarborough north yorkshire YO25 4UX (1 page)
9 February 2005Registered office changed on 09/02/05 from: 173 filey road scarborough north yorkshire YO25 4UX (1 page)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 4 milners yard riccall grange king pudding lane riccall york north yorkshire YO19 6QL (1 page)
24 May 2004Registered office changed on 24/05/04 from: 4 milners yard riccall grange king pudding lane riccall york north yorkshire YO19 6QL (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
21 July 2003Registered office changed on 21/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)