Company NameFoodtrack Limited
DirectorsAllen John Dinsdale and Linda Ann Winifred Dinsdale
Company StatusDissolved
Company Number02934958
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAllen John Dinsdale
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Hill House Gardens
Stanwick
Wellingborough
Northamptonshire
NN9 6QH
Director NameLinda Ann Winifred Dinsdale
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Hill House Gardens
Stanwick
Wellingborough
Northamptonshire
NN9 6QH
Secretary NameAllen John Dinsdale
NationalityBritish
StatusCurrent
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Hill House Gardens
Stanwick
Wellingborough
Northamptonshire
NN9 6QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,366
Cash£449
Current Liabilities£61,747

Accounts

Latest Accounts29 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End29 April

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2001Statement of affairs (6 pages)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2001Registered office changed on 21/09/01 from: 7 shenfield road brentwood essex CM15 8AF (1 page)
28 June 2001Return made up to 02/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (6 pages)
5 July 2000Return made up to 02/06/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 1 May 1999 (5 pages)
5 November 1999Return made up to 02/06/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 25 April 1998 (5 pages)
18 June 1998Return made up to 02/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 26 April 1997 (5 pages)
24 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Accounts for a small company made up to 27 April 1996 (6 pages)
20 June 1996Return made up to 02/06/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 29 April 1995 (6 pages)
14 August 1995Return made up to 02/06/95; full list of members (6 pages)
20 March 1995Particulars of mortgage/charge (8 pages)