Company NameFunfoods4All Limited
Company StatusDissolved
Company Number04841655
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Paul John William Dudley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SP
Director NameMr Nigel Singh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Tockwith Road
Long Marston
York
YO26 7PQ
Secretary NameMr Nigel Singh
NationalityBritish
StatusClosed
Appointed03 May 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Tockwith Road
Long Marston
York
YO26 7PQ
Director NameMichael Stephen Barratt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 St Ives Road
Wyken
Coventry
West Midlands
CV2 5FZ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMichael Stephen Barrett
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Saint Ives Road
Coventry
CV2 5FZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitewww.funfoods4all.co.uk/
Email address[email protected]
Telephone024 76100117
Telephone regionCoventry

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£194,659
Cash£160,196
Current Liabilities£201,151

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 October 2015Registered 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 2015Registered 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 2015Declaration of solvency (3 pages)
1 October 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Secretary's details changed for Mr Nigel Singh on 1 November 2013 (1 page)
6 August 2014Director's details changed for Mr Nigel Singh on 1 November 2013 (2 pages)
6 August 2014Director's details changed for Mr Nigel Singh on 1 November 2013 (2 pages)
6 August 2014Secretary's details changed for Mr Nigel Singh on 1 November 2013 (1 page)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from Enterprise House Courtaulds Way Coventry W Mids CV6 5NX on 30 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 22/07/09; full list of members (4 pages)
26 August 2009Director and secretary's change of particulars / nigel singh / 15/03/2009 (1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Return made up to 22/07/08; full list of members (4 pages)
4 August 2008Director's change of particulars / paul dudley / 04/08/2008 (2 pages)
27 March 2008Registered 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 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 January 2008Registered office changed on 02/01/08 from: highfield house, po box 5 york north yorkshire YO26 7WX (1 page)
6 August 2007Return made up to 22/07/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: 8 saint ives road coventry CV2 5FZ (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Return made up to 22/07/06; full list of members (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Ad 02/05/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 August 2005Return made up to 22/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 October 2004Return made up to 22/07/04; full list of members (7 pages)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 July 2003Incorporation (14 pages)