Company NameM.A.N. Food Service Limited
Company StatusDissolved
Company Number05118270
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date15 July 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ali Akbar Gharraie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mickleton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ
Secretary NameMr Nouradin Gharraie
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mickleton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Mohammed Gharraie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(6 months after company formation)
Appointment Duration8 years, 8 months (closed 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mickleton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Nouradin Gharraie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(6 months after company formation)
Appointment Duration8 years, 8 months (closed 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mickleton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ

Location

Registered Address6 Mickleton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
15 April 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
3 August 2012Liquidators' statement of receipts and payments to 1 June 2012 (9 pages)
3 August 2012Liquidators' statement of receipts and payments to 1 June 2012 (9 pages)
3 August 2012Liquidators statement of receipts and payments to 1 June 2012 (9 pages)
3 August 2012Liquidators statement of receipts and payments to 1 June 2012 (9 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-02
(1 page)
8 June 2011Statement of affairs with form 4.19 (14 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Statement of affairs with form 4.19 (14 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 990
(5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 990
(5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 990
(5 pages)
29 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page)
1 June 2010Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Director and Secretary's Change of Particulars / nouradin gharraie / 15/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 65; Street was: 154 trimdon avenue, now: guisborough road; Area was: , now: nunthorpe; Post Town was: acklam, now: middlesbrough; Post Code was: TS5 8RZ, now: TS7 0JY; Country was: , now: united kingdom (2 pages)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Director and secretary's change of particulars / nouradin gharraie / 15/02/2008 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
20 August 2007Return made up to 04/05/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 04/05/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 June 2005Return made up to 04/05/05; full list of members (3 pages)
8 June 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
24 November 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
4 May 2004Incorporation (10 pages)
4 May 2004Incorporation (10 pages)