-
THE FOOD RETAILER SERVICES LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 10080650
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- FOSTER, Henry William
- MCGOWAN, Paul Patrick
- Company secretaries
- LOCKHART-ROSS, Inca
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-23
- Dissolved on
- 2021-11-17
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- The Food Retailer Group Limited
- The Food Retailer Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HUK 67 LIMITED
- Annual Return
- Due Date: 2018-04-05
- Last Date: 2017-03-22
-
THE FOOD RETAILER SERVICES LIMITED Company Description
- THE FOOD RETAILER SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 10080650. Its current trading status is "closed". It was registered 2016-03-23. It was previously called HUK 67 LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors and 1 secretary.It can be contacted at The Chancery .
Get THE FOOD RETAILER SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Food Retailer Services Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Did you know? kompany provides original and official company documents for THE FOOD RETAILER SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-13) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-05) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-08-05) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-21) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-06-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-06-12) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
resolution (2018-05-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-19) - AD01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-06) - TM01
-
change-account-reference-date-company-current-extended (2016-12-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-01) - MR01
-
certificate-change-of-name-company (2016-05-03) - CERTNM
-
appoint-person-director-company-with-name-date (2016-04-28) - AP01
-
appoint-person-secretary-company-with-name-date (2016-04-06) - AP03
-
change-account-reference-date-company-current-shortened (2016-04-06) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
-
appoint-person-director-company-with-name-date (2016-04-06) - AP01
-
incorporation-company (2016-03-23) - NEWINC
-
appoint-person-director-company-with-name-date (2016-07-25) - AP01