Company NameFood Tech Hire Ltd
Company StatusDissolved
Company Number05443368
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)
Previous NamesFleegman Lathes Ltd and Speed Detector Installations Ltd

Directors

Director NameMr Savvakis Kyriacou
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
RoleFood Producer
Correspondence Address9 Harmsworth Way
Totteridge Village
London
N20 8JT
Secretary NameEleni Kyriacou
NationalityBritish
StatusClosed
Appointed22 December 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address9 Harmsworth Way
Totteridge Village
London
N20 8JT
Director NameMr Thomas Richard Benjamin Thorpe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressPear Tree House
Main Street Walesby
Newark
Nottinghamshire
NG22 9NU
Director NameMr Thomas Rodney Thorpe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2005)
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressPear Tree House
Main Street, Walesby
Newark
Nottinghamshire
NG22 9NU
Secretary NameMr Thomas Richard Benjamin Thorpe
NationalityBritish
StatusResigned
Appointed20 July 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressPear Tree House
Main Street Walesby
Newark
Nottinghamshire
NG22 9NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHewitt Allison Accountants
Unit4 Clayfields Industrial
Estate Tickhill Road Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page)
21 September 2006New secretary appointed (2 pages)
15 August 2006Company name changed speed detector installations LTD\certificate issued on 15/08/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
28 July 2006New director appointed (1 page)
24 November 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New director appointed (2 pages)
26 July 2005Company name changed fleegman lathes LTD\certificate issued on 26/07/05 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)