Company NameFood Specifications Limited
Company StatusDissolved
Company Number06593704
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard Michael Hildyard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coxley Dell
Horbury
Wakefield
West Yorkshire
WF4 5LF
Director NameNeil Ewin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quarry Dene Park
Weetwood Lane
Leeds
West Yorkshire
LS16 8HH
Director NameMr Mark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane Spofforth
Harrogate
North Yorkshire
HG3 1AR

Contact

Websitefoodspecifications.com

Location

Registered AddressAll Saints House Church Street
Woodlesford
Leeds
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

600 at £1Mr Richard Michael Hildyard
60.00%
Ordinary
200 at £1Mark Schofield Woodward
20.00%
Ordinary
200 at £1Neil Ewin
20.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£677

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
10 May 2017Termination of appointment of Mark Schofield Woodward as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Neil Ewin as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Mark Schofield Woodward as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Neil Ewin as a director on 1 May 2017 (1 page)
8 May 2017Registered office address changed from 2 Coxley Dell Horbury Wakefield West Yorkshire WF4 5LF to All Saints House Church Street Woodlesford Leeds LS26 8RE on 8 May 2017 (1 page)
8 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 May 2017Registered office address changed from 2 Coxley Dell Horbury Wakefield West Yorkshire WF4 5LF to All Saints House Church Street Woodlesford Leeds LS26 8RE on 8 May 2017 (1 page)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
2 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(5 pages)
17 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(5 pages)
18 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
18 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Neil Ewin on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Neil Ewin on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Michael Hildyard on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Michael Hildyard on 15 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
19 August 2008Ad 13/08/08\gbp si [email protected]=40\gbp ic 60/100\ (2 pages)
19 August 2008Ad 13/08/08\gbp si [email protected]=40\gbp ic 60/100\ (2 pages)
19 August 2008Resolutions
  • RES13 ‐ Sub div 13/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
19 August 2008Director appointed mark schofield woodward (2 pages)
19 August 2008Director appointed neil andrew ewin (2 pages)
19 August 2008S-div (2 pages)
19 August 2008Director appointed neil andrew ewin (2 pages)
19 August 2008Director appointed mark schofield woodward (2 pages)
19 August 2008Resolutions
  • RES13 ‐ Sub div 13/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
19 August 2008S-div (2 pages)
6 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
6 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
16 July 2008Ad 22/05/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
16 July 2008Ad 22/05/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
15 May 2008Incorporation (10 pages)
15 May 2008Incorporation (10 pages)