Company NameLuscious Food & Drink Company Limited
Company StatusDissolved
Company Number05717160
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date16 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameRachel Claire Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Pollard Avenue Eldwick
Bingley
West Yorkshire
BD16 3DD
Director NameMark Fielding
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 16 February 2011)
RoleCompany Director
Correspondence Address97 Bagley Lane
Rodley
Leeds
West Yorkshire
LS13 1JA
Secretary NameGary Wyman
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 16 February 2011)
RoleCompany Director
Correspondence Address79 Perry Street
Northampton
Northamptonshire
NN1 4HL
Director NameMr David Christopher Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Pollard Avenue
Bingley
West Yorkshire
BD16 3DD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Daniel Robin Millard
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Acre
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PT
Director NameMrs Marnie Jane Millard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHolme View 1 Royal Acre
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PT
Secretary NameMrs Marnie Jane Millard
NationalityBritish
StatusResigned
Appointed12 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHolme View 1 Royal Acre
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PT
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Final Gazette dissolved following liquidation (1 page)
16 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
3 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
3 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
23 January 2009Administrator's progress report to 4 December 2008 (11 pages)
23 January 2009Administrator's progress report to 4 December 2008 (11 pages)
23 January 2009Administrator's progress report to 4 December 2008 (11 pages)
10 December 2008Notice of extension of period of Administration (1 page)
10 December 2008Notice of extension of period of Administration (1 page)
3 July 2008Administrator's progress report to 4 December 2008 (10 pages)
3 July 2008Administrator's progress report to 4 December 2008 (10 pages)
3 July 2008Administrator's progress report to 4 December 2008 (10 pages)
7 February 2008Statement of administrator's proposal (24 pages)
7 February 2008Statement of administrator's proposal (24 pages)
9 January 2008Statement of affairs (7 pages)
9 January 2008Statement of affairs (7 pages)
20 December 2007Registered office changed on 20/12/07 from: g mill dean clough mills halifax west yorkshire HX3 5AX (1 page)
20 December 2007Registered office changed on 20/12/07 from: g mill dean clough mills halifax west yorkshire HX3 5AX (1 page)
19 December 2007Appointment of an administrator (1 page)
19 December 2007Appointment of an administrator (1 page)
9 August 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
9 August 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 June 2007Return made up to 21/02/07; full list of members (7 pages)
7 June 2007Return made up to 21/02/07; full list of members (7 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Ad 31/05/06--------- £ si 30@1=30 £ ic 60/90 (2 pages)
21 December 2006Ad 31/05/06--------- £ si 30@1=30 £ ic 60/90 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
24 July 2006Ad 31/05/06--------- £ si 59@1=59 £ ic 1/60 (2 pages)
24 July 2006Ad 31/05/06--------- £ si 59@1=59 £ ic 1/60 (2 pages)
26 June 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
26 June 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Registered office changed on 06/06/06 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (13 pages)
21 February 2006Incorporation (13 pages)