Company NameTrust Quality Foods Plc
Company StatusDissolved
Company Number05322299
CategoryPublic Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameGraham John White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2005(4 days after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Farm House
330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director NameChristopher John Davies Price
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameGraham John White
NationalityBritish
StatusClosed
Appointed28 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address330 Lower Road
Little Bookham
Leatherhead
Surrey
KT23 4EF
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed03 January 2005(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ
Director NameSalman Bayani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Glenavon Park
Sneyd Park
Bristol
BS9 1RW
Director NameRichard Alexander Haggerty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 May 2006)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Helston Road
Nailsea
North Somerset
BS48 2UA
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 3 September 2008 (7 pages)
12 September 2007Appointment of a voluntary liquidator (1 page)
4 September 2007Administrator's progress report (10 pages)
4 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 April 2007Administrator's progress report (7 pages)
12 January 2007Statement of affairs (9 pages)
13 December 2006Result of meeting of creditors (4 pages)
10 November 2006Statement of administrator's proposal (38 pages)
3 October 2006Registered office changed on 03/10/06 from: c/o mccanns smithurst and ryan LIMITED 20TH floor tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
21 September 2006Appointment of an administrator (1 page)
4 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Director resigned (1 page)
9 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Ad 12/04/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
31 January 2006Return made up to 30/12/05; full list of members (7 pages)
18 November 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
22 April 2005Declaration on reregistration from private to PLC (1 page)
22 April 2005Re-registration of Memorandum and Articles (19 pages)
22 April 2005Application for reregistration from private to PLC (1 page)
22 April 2005Ad 16/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 April 2005Nc inc already adjusted 16/03/05 (1 page)
22 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 April 2005Balance Sheet (1 page)
22 April 2005Auditor's report (1 page)
22 April 2005Auditor's statement (1 page)
22 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
19 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)