Company NameInfoods Limited
DirectorsKenneth Norman Riley and Mark Thomas Hancock
Company StatusDissolved
Company Number05034252
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Previous NameAcornlofts Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameKenneth Norman Riley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address24 Wolfreton Garth
Kirk Ella
Hull
HU10 7AD
Secretary NameCornelis Jonathan Los
NationalityBritish
StatusCurrent
Appointed19 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerker House
Everingham
York
YO42 4JA
Director NameMark Thomas Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(3 months after company formation)
Appointment Duration19 years, 11 months
RoleMarketeer
Correspondence Address20 York Road
Beverley
East Yorkshire
HU17 8DP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Administrator's progress report (13 pages)
25 April 2007Notice of move from Administration to Dissolution (13 pages)
7 December 2006Administrator's progress report (18 pages)
15 November 2006Notice of extension of period of Administration (1 page)
23 June 2006Administrator's progress report (17 pages)
9 February 2006Result of meeting of creditors (3 pages)
3 January 2006Statement of administrator's proposal (3 pages)
17 November 2005Registered office changed on 17/11/05 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page)
10 November 2005Appointment of an administrator (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
20 May 2005Ad 11/05/05--------- £ si 33334@1=33334 £ ic 42858/76192 (2 pages)
20 May 2005Ad 11/05/05--------- £ si 16667@1=16667 £ ic 109524/126191 (2 pages)
20 May 2005Ad 11/05/05--------- £ si 42857@1=42857 £ ic 1/42858 (2 pages)
20 May 2005Ad 11/05/05--------- £ si 16666@1=16666 £ ic 126191/142857 (2 pages)
20 May 2005Ad 11/05/05--------- £ si 33332@1=33332 £ ic 76192/109524 (2 pages)
13 May 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
5 May 2005Return made up to 04/02/05; full list of members (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Nc inc already adjusted 19/04/04 (1 page)
17 May 2004New director appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2004New secretary appointed (2 pages)
28 April 2004Company name changed acornlofts LIMITED\certificate issued on 28/04/04 (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
4 February 2004Incorporation (15 pages)