Company NamePolskie Food Co Ltd
Company StatusDissolved
Company Number05755387
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)
Dissolution Date11 May 2011 (12 years, 10 months ago)
Previous NameEldon Food Co Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameCathrerine Emma Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleRetailer
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Secretary NamePeter Anderson
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleRetailer
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NamePeter Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 11 May 2011)
RoleRetailer
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Final Gazette dissolved following liquidation (1 page)
14 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (6 pages)
14 February 2011Liquidators statement of receipts and payments to 25 January 2011 (6 pages)
11 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2010Statement of affairs with form 4.19 (9 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Statement of affairs with form 4.19 (9 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-26
(1 page)
14 January 2010Registered office address changed from Unit 8 Newgate Shopping Centre Newcastle upon Tyne Tyne & Wear NE1 5RB on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Unit 8 Newgate Shopping Centre Newcastle upon Tyne Tyne & Wear NE1 5RB on 14 January 2010 (2 pages)
9 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 July 2008Accounts made up to 31 December 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 May 2008Return made up to 24/03/08; full list of members (3 pages)
7 May 2008Return made up to 24/03/08; full list of members (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 January 2008Registered office changed on 22/01/08 from: unit 11 newgate shopping centre newcastle upon tyne tyne & wear NE1 5RB (1 page)
22 January 2008Registered office changed on 22/01/08 from: unit 11 newgate shopping centre newcastle upon tyne tyne & wear NE1 5RB (1 page)
7 January 2008Company name changed eldon food co LTD\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed eldon food co LTD\certificate issued on 07/01/08 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 255 whickham view newcastle upon tyne tyne & wear NE15 7HP (1 page)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 255 whickham view newcastle upon tyne tyne & wear NE15 7HP (1 page)
2 December 2007Accounts made up to 31 March 2007 (2 pages)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 May 2007Return made up to 24/03/07; full list of members (6 pages)
21 May 2007Return made up to 24/03/07; full list of members (6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 3/4 lower mall eldon square newcastle NE1 7YN (1 page)
13 April 2006Registered office changed on 13/04/06 from: 3/4 lower mall eldon square newcastle NE1 7YN (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)