Company NameMitchell's Food Ltd
Company StatusDissolved
Company Number12083179
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 9 months ago)
Dissolution Date6 October 2023 (6 months, 3 weeks ago)
Previous NameQuality Supply Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Rizwan Sheraz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.R. Insolvency, Suite One Peel Mill
Commercial Street
Morley
LS27 8AG
Director NameMrs Shabana Kosar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bingley Road
Rochdale
OL16 5BL
Secretary NameMrs Shabana Kosar
StatusResigned
Appointed03 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address34 Bingley Road
Rochdale
OL16 5BL

Location

Registered AddressM.R. Insolvency, Suite One Peel Mill
Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
21 July 2022Appointment of a voluntary liquidator (3 pages)
21 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-13
(1 page)
21 July 2022Registered office address changed from 11 Thirlmere Road Rochdale OL11 3LJ England to M.R. Insolvency, Suite One Peel Mill Commercial Street Morley LS27 8AG on 21 July 2022 (2 pages)
21 July 2022Statement of affairs (9 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
13 April 2021Cessation of Shabana Kosar as a person with significant control on 9 October 2019 (1 page)
13 April 2021Notification of Rizwan Sheraz as a person with significant control on 9 October 2019 (2 pages)
4 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
17 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
(3 pages)
10 October 2019Registered office address changed from 34 Bingley Road Rochdale OL16 5BL United Kingdom to 11 Thirlmere Road Rochdale OL11 3LJ on 10 October 2019 (1 page)
9 October 2019Termination of appointment of Shabana Kosar as a director on 9 October 2019 (1 page)
9 October 2019Termination of appointment of Shabana Kosar as a secretary on 9 October 2019 (1 page)
9 October 2019Appointment of Mr Rizwan Sheraz as a director on 9 October 2019 (2 pages)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 1
(30 pages)