Company NameRW Foods Limited
Company StatusDissolved
Company Number06631477
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Higham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Parade
Doncaster
DN1 2DY
Secretary NameMr Mark Higham
StatusClosed
Appointed13 December 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2018)
RoleCompany Director
Correspondence Address6 South Parade
Doncaster
DN1 2DY
Director NameRWF Holdings Limited (Corporation)
StatusClosed
Appointed13 December 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2018)
Correspondence Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Mark Higham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 South Farm Drive
Skellow
Doncaster
DN6 8SE
Director NameMr David John Myers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2009)
RoleCompany Director
Correspondence Address6 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Director NamePaul Davis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF

Location

Registered Address6 South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£58,145
Cash£5,543
Current Liabilities£352,079

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2018Final Gazette dissolved following liquidation (1 page)
3 February 2017Dissolution deferment (1 page)
3 February 2017Completion of winding up (1 page)
3 February 2017Dissolution deferment (1 page)
3 February 2017Completion of winding up (1 page)
15 January 2015Order of court to wind up (2 pages)
15 January 2015Order of court to wind up (2 pages)
26 April 2014Voluntary strike-off action has been suspended (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
17 March 2014Satisfaction of charge 2 in full (3 pages)
17 March 2014Satisfaction of charge 2 in full (3 pages)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 October 2012Appointment of Mr Mark Higham as a director (2 pages)
15 October 2012Appointment of Mr Mark Higham as a director (2 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
13 December 2011Appointment of Rwf Holdings Limited as a director (2 pages)
13 December 2011Termination of appointment of Mark Higham as a director (1 page)
13 December 2011Appointment of Rwf Holdings Limited as a director (2 pages)
13 December 2011Termination of appointment of Mark Higham as a director (1 page)
13 December 2011Appointment of Mr Mark Higham as a secretary (1 page)
13 December 2011Appointment of Mr Mark Higham as a secretary (1 page)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 March 2011Termination of appointment of Paul Davis as a director (1 page)
28 March 2011Termination of appointment of Paul Davis as a director (1 page)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2009Director appointed paul davis (3 pages)
26 August 2009Director appointed paul davis (3 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o numero century business centre manvers way rotherham S63 5DA united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o numero century business centre manvers way rotherham S63 5DA united kingdom (1 page)
15 May 2009Appointment terminated director david myers (1 page)
15 May 2009Appointment terminated director david myers (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2008Director appointed david myers (1 page)
3 October 2008Director appointed david myers (1 page)
26 June 2008Incorporation (17 pages)
26 June 2008Incorporation (17 pages)