Company NameForage Delicatessen And Fine Foods Ltd
Company StatusDissolved
Company Number08664671
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Kendal Road
Hellifield
BD23 4HE
Director NameMs Hannah Crabtree
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RolePersonal Assistant
Country of ResidenceAustralia
Correspondence AddressBeck House Kendal Road
Hellifield
BD23 4HE
Secretary NameMr Andrew Crabtree
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBeck House Kendal Road
Hellifield
BD23 4HE
Director NameMrs Yvonne Crabtree
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Kendal Road
Hellifield
BD23 4HE

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
23 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
22 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (11 pages)
22 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (11 pages)
18 November 2015Registered office address changed from Beck House Kendal Road Hellifield BD23 4HE to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Beck House Kendal Road Hellifield BD23 4HE to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 18 November 2015 (2 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
11 November 2015Statement of affairs with form 4.19 (6 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
11 November 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Statement of affairs with form 4.19 (6 pages)
11 November 2015Appointment of a voluntary liquidator (1 page)
13 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30,000
(5 pages)
13 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30,000
(5 pages)
9 September 2015Termination of appointment of Yvonne Crabtree as a director on 27 August 2015 (2 pages)
9 September 2015Termination of appointment of Yvonne Crabtree as a director on 27 August 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
7 May 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
18 March 2015Registration of charge 086646710001, created on 27 February 2015 (23 pages)
18 March 2015Registration of charge 086646710001, created on 27 February 2015 (23 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 30,000
(4 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 30,000
(4 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 30,000
(4 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (6 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (6 pages)
27 August 2013Incorporation (10 pages)
27 August 2013Incorporation (10 pages)