Company NameFoodbites Limited
Company StatusDissolved
Company Number05333734
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date6 March 2007 (17 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 NamePaul Stanley Auker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 weeks after company formation)
Appointment Duration2 years (closed 06 March 2007)
RoleSales Director
Correspondence Address21 Lowgate
Sutton
Hull
North Humberside
HU7 4US
Director NameJohn Barrie Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 weeks after company formation)
Appointment Duration2 years (closed 06 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow Gate
Godmans Lane Kirk Ella
Hull
East Yorkshire
HU10 7NY
Secretary NameJohn Barrie Roberts
NationalityBritish
StatusClosed
Appointed07 February 2005(3 weeks after company formation)
Appointment Duration2 years (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Gate
Godmans Lane Kirk Ella
Hull
East Yorkshire
HU10 7NY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSally Lamb
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(3 weeks after company formation)
Appointment Duration3 months (resigned 09 May 2005)
RoleChef
Correspondence Address28 Chester Avenue
Hull
HU17 8UQ

Location

Registered Address40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
10 April 2006Registered office changed on 10/04/06 from: 25 corporation road beverley hull east yorkshire HU17 9HG (1 page)
10 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: chartered accountants enterprise centre samman house 4 bowlalley lane kingston upon hull HU1 1XR (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 February 2005Director resigned (1 page)
17 January 2005Incorporation (18 pages)