Company NameGourmet Food Trailers Llp
Company StatusDissolved
Company NumberOC363661
CategoryLimited Liability Partnership
Incorporation Date8 April 2011(13 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMr Jason Dean Argyle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
LLP Designated Member NameMr John Edward Argyle
Date of BirthOctober 1944 (Born 79 years ago)
StatusClosed
Appointed01 May 2014(3 years after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Whack House Close
Yeadon
Leeds
LS19 7LZ
LLP Designated Member NameMr Sacha John Edward Lord-Marchionne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 The Green
Worsley
Manchester
M28 2PA

Location

Registered AddressRushtons Insolvency Limited 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
22 December 2015Determination (1 page)
20 January 2015Registered office address changed from 142 the Green Worsley Manchester M28 2PA to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 January 2015 (2 pages)
19 January 2015Statement of affairs with form 4.19 (5 pages)
19 January 2015Appointment of a voluntary liquidator (1 page)
3 December 2014Termination of appointment of Sacha John Edward Lord-Marchionne as a member on 1 May 2014 (1 page)
3 December 2014Termination of appointment of Sacha John Edward Lord-Marchionne as a member on 1 May 2014 (1 page)
3 December 2014Appointment of Mr John Edward Argyle as a member on 1 May 2014 (2 pages)
3 December 2014Appointment of Mr John Edward Argyle as a member on 1 May 2014 (2 pages)
22 April 2014Annual return made up to 8 April 2014 (3 pages)
22 April 2014Annual return made up to 8 April 2014 (3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
19 April 2013Annual return made up to 8 April 2013 (3 pages)
19 April 2013Annual return made up to 8 April 2013 (3 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
24 May 2012Annual return made up to 8 April 2012 (3 pages)
24 May 2012Annual return made up to 8 April 2012 (3 pages)
24 May 2012Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 24 May 2012 (1 page)
8 April 2011Incorporation of a limited liability partnership (4 pages)