Company NameGreen Cuisine Foods Limited
Company StatusDissolved
Company Number02454185
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Secretary NameMr James Edwards
NationalityEnglish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration23 years, 11 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Director NameMr Forbes Alexander George Simmers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1994(5 years after company formation)
Appointment Duration20 years, 11 months (closed 24 November 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address229 Woodlands Road
Aylesford
Kent
ME20 7QF
Director NameMrs Claire Elizabeth Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(15 years after company formation)
Appointment Duration10 years, 10 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Fairseat
Sevenoaks
Kent
TN15 7JR
Director NameMrs Barbara Ann Simmers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(15 years after company formation)
Appointment Duration10 years, 10 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Woodlands Road
Aylesford
Maidstone
Kent
ME20 7QF
Director NameMr James Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2007(17 years after company formation)
Appointment Duration8 years, 10 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Director NameMr James Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Director NameMr Peter Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleSalesman
Correspondence Address9 Scratton Fields
Sole Street
Gravesend
Kent
DA12 3AS

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Claire Edwards
67.00%
Ordinary
33 at £1Barbara Simmers
33.00%
Ordinary

Financials

Year2014
Net Worth£1,827
Cash£1,148
Current Liabilities£3,477

Accounts

Latest Accounts1 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
19 December 2014Total exemption small company accounts made up to 1 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 1 April 2014 (8 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(8 pages)
16 December 2013Total exemption small company accounts made up to 1 April 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 1 April 2013 (8 pages)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
23 January 2013Register inspection address has been changed (1 page)
17 December 2012Total exemption small company accounts made up to 1 April 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 1 April 2012 (8 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 1 April 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 1 April 2011 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Director's details changed for Barbara Ann Simmers on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Claire Elizabeth Edwards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Barbara Ann Simmers on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Claire Elizabeth Edwards on 1 October 2009 (2 pages)
7 January 2009Director's change of particulars / claire edwards / 01/04/2008 (1 page)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: barnfield farm gravesend road wrotham kent TN15 7JR (1 page)
30 January 2008New director appointed (1 page)
20 April 2007Return made up to 20/12/06; full list of members (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 December 2003Return made up to 20/12/03; full list of members (7 pages)
31 December 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
17 December 2001Return made up to 20/12/01; full list of members (6 pages)
2 November 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
20 December 2000Return made up to 20/12/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
5 January 2000Return made up to 20/12/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (6 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (6 pages)
8 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/98
(4 pages)
15 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (6 pages)
13 December 1995Return made up to 20/12/95; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)