Company NameBlack Rose Food Limited
Company StatusDissolved
Company Number06669101
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoan Targas Marcilla
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySpanish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleManager Director
Country of ResidenceEngland
Correspondence Address9 Milcombe Close
Sunderland
Tyne And Wear
SR3 2QJ
Director NameBridget Rose O'Brien
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address9 Milcombe Close
Sunderland
Tyne And Wear
SR3 2QJ
Secretary NameJoan Targas Marcilla
NationalitySpanish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleManager Director
Country of ResidenceEngland
Correspondence Address9 Milcombe Close
Sunderland
Tyne And Wear
SR3 2QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Joan Marcilla
75.00%
Ordinary
1000 at £1John David Smith Hartley
25.00%
Ordinary

Financials

Year2014
Net Worth-£59,387
Cash£5,951
Current Liabilities£121,607

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 December 2013Compulsory strike-off action has been suspended (1 page)
14 December 2013Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 4,000
(5 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 4,000
(5 pages)
13 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,000
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,000
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,000
(4 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 18 August 2011 (1 page)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 18 August 2011 (1 page)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
25 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
23 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 August 2010Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
12 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
12 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 August 2008Director appointed bridget rose o'brien (2 pages)
19 August 2008Director appointed bridget rose o'brien (2 pages)
19 August 2008Director and secretary appointed joan targas marcilla (2 pages)
19 August 2008Director and secretary appointed joan targas marcilla (2 pages)
11 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Incorporation (9 pages)
11 August 2008Incorporation (9 pages)