Company Name4Foodsake Limited
Company StatusDissolved
Company Number06539003
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameTagsight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QH
Director NameMr Neill Mennell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Water Lane, Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary NameMr David William Graham
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QH
Director NameMr Thomas Brian Chapman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dale Road
Elloughton
Hull
HU15 1HY

Location

Registered AddressKingsfield Water Lane
Bewholme
Driffield
East Yorkshire
YO25 8DZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness

Shareholders

50 at £1David Graham
50.51%
Ordinary
49 at £1Neill Mennell
49.49%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(5 pages)
20 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB on 14 August 2013 (1 page)
18 June 2013Change of name notice (2 pages)
18 June 2013Termination of appointment of Thomas Chapman as a director (1 page)
18 June 2013Company name changed tagsight LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
18 June 2013Company name changed tagsight LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 June 2013Termination of appointment of Thomas Chapman as a director (1 page)
18 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for David William Graham on 19 March 2010 (2 pages)
7 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for David William Graham on 19 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 June 2009Return made up to 19/03/09; full list of members (4 pages)
26 June 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2008Incorporation (15 pages)
19 March 2008Incorporation (15 pages)