Company NameGf Foods Ltd
Company StatusDissolved
Company Number06139564
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date13 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Sally Elizabeth Allister
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Willow View
Oxen Lane, Cliffe
Selby
North Yorkshire
YO8 6NZ
Director NameMr Stuart Richard Allister
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3 Willow View
Oxen Lane, Cliffe
Selby
North Yorkshire
YO8 6NS
Secretary NameMrs Sally Elizabeth Allister
NationalityEnglish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow View
Oxen Lane, Cliffe
Selby
North Yorkshire
YO8 6NZ
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2010(3 years, 9 months after company formation)
Appointment Duration3 years (closed 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
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

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
24 September 2013Administrator's progress report to 27 August 2013 (15 pages)
24 September 2013Administrator's progress report to 27 August 2013 (15 pages)
13 September 2013Administrator's progress report to 1 June 2013 (16 pages)
13 September 2013Administrator's progress report to 1 June 2013 (16 pages)
13 September 2013Notice of move from Administration to Dissolution on 11 September 2013 (14 pages)
13 September 2013Administrator's progress report to 1 June 2013 (16 pages)
13 September 2013Notice of move from Administration to Dissolution (14 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
8 February 2013Notice of extension of period of Administration (1 page)
8 February 2013Notice of extension of period of Administration (1 page)
4 January 2013Administrator's progress report to 1 December 2012 (19 pages)
4 January 2013Administrator's progress report to 1 December 2012 (19 pages)
4 January 2013Administrator's progress report to 1 December 2012 (19 pages)
9 July 2012Administrator's progress report to 1 June 2012 (17 pages)
9 July 2012Administrator's progress report to 1 June 2012 (17 pages)
9 July 2012Administrator's progress report to 1 June 2012 (17 pages)
13 June 2012Notice of vacation of office by administrator (35 pages)
13 June 2012Notice of vacation of office by administrator (35 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
4 May 2012Statement of administrator's proposal (41 pages)
4 May 2012Statement of administrator's proposal (41 pages)
26 April 2012Statement of affairs with form 2.14B (21 pages)
26 April 2012Statement of affairs with form 2.14B (21 pages)
8 March 2012Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages)
6 March 2012Appointment of an administrator (1 page)
6 March 2012Appointment of an administrator (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 71,112
(7 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 71,112
(7 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 71,112
(7 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2011Appointment of Mr Stuart David Wilde as a director (2 pages)
9 February 2011Appointment of Mr Stuart David Wilde as a director (2 pages)
7 February 2011Memorandum and Articles of Association (25 pages)
7 February 2011Memorandum and Articles of Association (25 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 71,112.00
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 71,112.00
(4 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 1,000
(2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 June 2009Return made up to 03/04/09; full list of members (6 pages)
4 June 2009Return made up to 03/04/09; full list of members (6 pages)
28 May 2009Capitals not rolled up (2 pages)
28 May 2009Capitals not rolled up (2 pages)
29 September 2008Return made up to 03/06/08; full list of members (7 pages)
29 September 2008Return made up to 03/06/08; full list of members (7 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)