Nuneaton
Warwickshire
CV11 4SP
Director Name | Mr Nigel Singh |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Tockwith Road Long Marston York YO26 7PQ |
Secretary Name | Mr Nigel Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Tockwith Road Long Marston York YO26 7PQ |
Director Name | Michael Stephen Barratt |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Ives Road Wyken Coventry West Midlands CV2 5FZ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Michael Stephen Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Saint Ives Road Coventry CV2 5FZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | www.funfoods4all.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 024 76100117 |
Telephone region | Coventry |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,659 |
Cash | £160,196 |
Current Liabilities | £201,151 |
Latest Accounts | 31 July 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 October 2015 | Registered office address changed from C/O Fun Foods 4 All Ltd Unit 45 Bulkington Lane Nuneaton Warwickshire CV11 4SP to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O Fun Foods 4 All Ltd Unit 45 Bulkington Lane Nuneaton Warwickshire CV11 4SP to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O Fun Foods 4 All Ltd Unit 45 Bulkington Lane Nuneaton Warwickshire CV11 4SP to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 October 2015 (2 pages) |
1 October 2015 | Appointment of a voluntary liquidator (1 page) |
1 October 2015 | Declaration of solvency (3 pages) |
1 October 2015 | Appointment of a voluntary liquidator (1 page) |
1 October 2015 | Resolutions
|
1 October 2015 | Declaration of solvency (3 pages) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Nigel Singh on 1 November 2013 (2 pages) |
6 August 2014 | Secretary's details changed for Mr Nigel Singh on 1 November 2013 (1 page) |
6 August 2014 | Director's details changed for Mr Nigel Singh on 1 November 2013 (2 pages) |
6 August 2014 | Secretary's details changed for Mr Nigel Singh on 1 November 2013 (1 page) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Nigel Singh on 1 November 2013 (2 pages) |
6 August 2014 | Secretary's details changed for Mr Nigel Singh on 1 November 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from Enterprise House Courtaulds Way Coventry W Mids CV6 5NX on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Enterprise House Courtaulds Way Coventry W Mids CV6 5NX on 30 June 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
26 August 2009 | Director and secretary's change of particulars / nigel singh / 15/03/2009 (1 page) |
26 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
26 August 2009 | Director and secretary's change of particulars / nigel singh / 15/03/2009 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / paul dudley / 04/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / paul dudley / 04/08/2008 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o a w walker & co cannon house 2255 coventry road sheldon birmingham B26 3NX (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o a w walker & co cannon house 2255 coventry road sheldon birmingham B26 3NX (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: highfield house, po box 5 york north yorkshire YO26 7WX (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: highfield house, po box 5 york north yorkshire YO26 7WX (1 page) |
6 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 8 saint ives road coventry CV2 5FZ (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 8 saint ives road coventry CV2 5FZ (1 page) |
9 August 2006 | Location of register of members (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Ad 02/05/06--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Ad 02/05/06--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
1 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 August 2003 | Ad 22/07/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 August 2003 | Ad 22/07/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
22 July 2003 | Incorporation (14 pages) |
22 July 2003 | Incorporation (14 pages) |