THE GOOD FOOD TRADING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02988194 |
Category | Private Limited Company |
Incorporated | 09 Nov 1994 |
Age | 29 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Mar 2014 |
Years | 10 years, 2 months, 8 days |
SUMMARY
THE GOOD FOOD TRADING COMPANY LIMITED is an dissolved private limited company with number 02988194. It was incorporated 29 years, 6 months, 23 days ago, on 09 November 1994 and it was dissolved 10 years, 2 months, 8 days ago, on 25 March 2014. The company address is Carlton House Carlton House, Bradford, BD1 4NS.
Company Fillings
Gazette dissolved voluntary
Date: 25 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination director company with name termination date
Date: 10 Nov 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-01-04
Officer name: Susan Jones
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / nigel jones / 21/10/2008 / Occupation was: food production manager, now: director
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / neil clarke / 21/10/2008 / Occupation was: food production manager, now: director
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/11/01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/98; full list of members
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/97; no change of members
Documents
Legacy
Date: 07 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 07/11/97 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/96; no change of members
Documents
Certificate change of name company
Date: 11 Sep 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pie tom's LIMITED\certificate issued on 12/09/96
Documents
Accounts with accounts type full
Date: 11 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/95; full list of members
Documents
Legacy
Date: 25 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 25/01/96 from: 12 park square leeds west yorkshire LS1 2LF
Documents
Legacy
Date: 18 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 11733912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 11533589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTIRE ACCOUNTING LIMITED,HERNE BAY,CT6 7QZ
Number: | 08989115 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A GREENHILL ROAD,HERNE BAY,CT6 7PN
Number: | 07514182 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT WILLIS BUILDING CONTRACTORS LTD
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04966508 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09525346 |
Status: | ACTIVE |
Category: | Private Limited Company |