Gf Foods (York) Ltd

DataGardener
dissolved
Unknown

Gf Foods (york) Ltd

06406368Private Limited With Share Capital

The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA
Incorporated

23/10/2007

Company Age

18 years

Directors

3

Employees

SIC Code

46390

Risk

not scored

Company Overview

Registration, classification & business activity

Gf Foods (york) Ltd (06406368) is a private limited with share capital incorporated on 23/10/2007 (18 years old) and registered in east yorkshire, YO256DA. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46390
Unknown
Incorporated 23/10/2007
YO256DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

165

Shareholders

23

CCJs

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:10-05-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-05-2016
Resolution
Category:Resolution
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:26-04-2016
Capital Allotment Shares
Category:Capital
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Capital Allotment Shares
Category:Capital
Date:19-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2014
Capital Alter Shares Subdivision
Category:Capital
Date:19-02-2014
Resolution
Category:Resolution
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2012
Legacy
Category:Mortgage
Date:04-04-2012
Legacy
Category:Mortgage
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2012
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:01-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2012
Gazette Notice Voluntary
Category:Gazette
Date:31-01-2012
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:03-04-2009
Incorporation Company
Category:Incorporation
Date:23-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date31/12/2015
Latest Accounts31/03/2015

Trading Addresses

The Chapel, Bridge Street, Driffield, North Humberside, YO256DARegistered

Contact

The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA