Company NameEat-Smart Foods Limited
Company StatusDissolved
Company Number08468555
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Director

Director NameMiss Sue Jepson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Northgate
Halifax
HX4 9AQ

Contact

Websitewww.eat-smart-foods.co.uk

Location

Registered AddressHeadway Business Centre Knowles Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9SW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at £1Susan Raymie Jepson
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,960
Cash£147
Current Liabilities£124,960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 June 2014Delivered on: 13 June 2014
Persons entitled: Adelphi Funding Limited

Classification: A registered charge
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2016Termination of appointment of Sue Jepson as a director on 6 September 2016 (2 pages)
19 September 2016Termination of appointment of Sue Jepson as a director on 6 September 2016 (2 pages)
11 August 2016Voluntary strike-off action has been suspended (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
26 January 2016Registered office address changed from Eat Smart House Duncan Street Bradford West Yorkshire BD5 7JS to Headway Business Centre Knowles Lane Dudley Hill Bradford West Yorkshire BD4 9SW on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Eat Smart House Duncan Street Bradford West Yorkshire BD5 7JS to Headway Business Centre Knowles Lane Dudley Hill Bradford West Yorkshire BD4 9SW on 26 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
14 November 2014Registered office address changed from Sunrise Northgate Halifax HX4 9AQ to Eat Smart House Duncan Street Bradford West Yorkshire BD5 7JS on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Sunrise Northgate Halifax HX4 9AQ to Eat Smart House Duncan Street Bradford West Yorkshire BD5 7JS on 14 November 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Registration of charge 084685550001 (34 pages)
13 June 2014Registration of charge 084685550001 (34 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
27 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation (24 pages)
2 April 2013Incorporation (24 pages)