Company NameT.L. Foods Limited
Company StatusDissolved
Company Number04287190
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 6 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameThomas Longhurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleFood Retailer
Correspondence Address76 Beckside Gardens
Newcastle Upon Tyne
NE5 1BQ
Secretary NameRosemary Longhurst
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleFood Retailer
Correspondence Address76 Beckside Gardens
Newcastle Upon Tyne
NE5 1BQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address76 Beckside Gardens
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1BQ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardDenton
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
15 December 2005Application for striking-off (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 August 2005Accounting reference date shortened from 13/10/04 to 31/12/03 (1 page)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 13 October 2003 (5 pages)
10 June 2004Registered office changed on 10/06/04 from: unit 1 cruddas park shopping centre newcastle tyne & wear NE4 7RW (1 page)
13 October 2003Return made up to 13/09/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 13 October 2002 (5 pages)
10 October 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Accounting reference date extended from 30/09/02 to 13/10/02 (1 page)
16 October 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)