Company NameWicken Fen Wholesome Foods Limited
Company StatusDissolved
Company Number02759564
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NameRecordissue Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr William David Grimsdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(2 weeks, 5 days after company formation)
Appointment Duration21 years (closed 26 November 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMount Fair
Swinton
Duns
Berwickshire
TD11 3NF
Scotland
Director NameMr Paul Weeks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(2 weeks, 5 days after company formation)
Appointment Duration21 years (closed 26 November 2013)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Castle Terrace
Berwick Upon Tweed
TD15 1NZ
Scotland
Secretary NameMrs Claire Weeks
NationalityBritish
StatusClosed
Appointed16 November 1992(2 weeks, 5 days after company formation)
Appointment Duration21 years (closed 26 November 2013)
RoleCompany Director
Correspondence Address46 Castle Terrace
Berwick Upon Tweed
TD15 1NZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

5k at £1Mr Paul Weeks
50.00%
Ordinary
5k at £1Mr William Grimsdale
50.00%
Ordinary

Financials

Year2014
Net Worth£36,285
Cash£130,184
Current Liabilities£113,701

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 10,000
(5 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 10,000
(5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Director's details changed for Mr Paul Weeks on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Weeks on 20 October 2009 (2 pages)
9 November 2009Director's details changed for William David Grimsdale on 20 October 2009 (2 pages)
9 November 2009Director's details changed for William David Grimsdale on 20 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Return made up to 20/10/08; full list of members (4 pages)
3 November 2008Return made up to 20/10/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
27 October 2005Return made up to 20/10/05; full list of members (2 pages)
27 October 2005Return made up to 20/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2004Return made up to 20/10/04; full list of members (7 pages)
31 October 2004Return made up to 20/10/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 December 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Return made up to 20/10/03; full list of members (7 pages)
6 March 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Return made up to 20/10/02; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Return made up to 20/10/01; full list of members (6 pages)
24 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Return made up to 28/10/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 November 1997Return made up to 28/10/97; no change of members (4 pages)
21 November 1997Return made up to 28/10/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 November 1996Return made up to 28/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
13 November 1996Return made up to 28/10/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 28 April 1995 (8 pages)
20 November 1995Accounts for a small company made up to 28 April 1995 (8 pages)
20 April 1995Particulars of mortgage/charge (3 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)