Company NameTasti Limited
Company StatusDissolved
Company Number04868410
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NamesTasti Limited and Tasti Distribution Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameMrs Oonagh Catherine Chesney
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Largy Road
Portglenone
Ballymena
County Antrim
BT44 8BZ
Northern Ireland
Director NameMr Trevor William Lockhart
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address73 Coolmillish Road
Markethill
County Armagh
BT60 1SH
Northern Ireland
Director NameMr David Alexander Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleChief Executive
Correspondence Address11 Cloghan Road
Richill
County Armagh
BT61 8RF
Northern Ireland
Director NameMr James Derek Shaw
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleFarmer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield 23 Moyallan Road
Portadown
Craigavon
County Armagh
BT63 5JX
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelindenfoods.com

Location

Registered AddressQuarry Cottages Burradon Road
Burradon
Cramlington
Northumberland
NE23 7NE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Linden Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 October 2015Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to C/O Oonagh Chesney Quarry Cottages Burradon Road Burradon Cramlington Northumberland NE23 7NE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to C/O Oonagh Chesney Quarry Cottages Burradon Road Burradon Cramlington Northumberland NE23 7NE on 26 October 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2008Director appointed trevor lockhart logged form (1 page)
21 October 2008Director appointed trevor lockhart logged form (1 page)
20 October 2008Appointment terminated director david graham (1 page)
20 October 2008Return made up to 15/08/08; no change of members (6 pages)
20 October 2008Director appointed trevor lockhart (2 pages)
20 October 2008Return made up to 15/08/08; no change of members (6 pages)
20 October 2008Appointment terminated director david graham (1 page)
20 October 2008Director appointed trevor lockhart (2 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
30 October 2007Return made up to 15/08/07; no change of members (6 pages)
30 October 2007Return made up to 15/08/07; no change of members (6 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 September 2006Return made up to 15/08/06; full list of members (6 pages)
4 September 2006Return made up to 15/08/06; full list of members (6 pages)
25 August 2006Company name changed tasti distribution LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed tasti distribution LIMITED\certificate issued on 25/08/06 (2 pages)
7 September 2005Return made up to 15/08/05; full list of members (6 pages)
7 September 2005Return made up to 15/08/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Company name changed tasti LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed tasti LIMITED\certificate issued on 25/11/03 (2 pages)
5 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
5 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (17 pages)
15 August 2003Incorporation (17 pages)