Company NameThe Real Soup Company Limited
Company StatusDissolved
Company Number03455336
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameGreenmobile Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Duane Ronald Roberts
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 28 January 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address31281 Camel Point Drive
Laguna Beach
California
92677
Director NameMr Richard Stephen Salter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 28 January 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHunstrete
Pensford
Bristol
BS39 4NT
Director NameRichard Dale Shippee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 28 January 2014)
RolePresident
Correspondence Address8305 Seranata Drive
Whittier
California 90603
United States
Secretary NameRichard Dale Shippee
NationalityAmerican
StatusClosed
Appointed27 May 2005(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address8305 Seranata Drive
Whittier
California 90603
United States
Director NameMrs Anne Caroline Dickinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocksbushes Farm
Stocksfield
Northumberland
NE43 7UB
Director NameWilliam James Dickinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleFarmer
Correspondence AddressBrocksbushes Farm
Stocksfield
Northumberland
NE43 7UB
Director NameMr Charles John Rice Nicholl
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhinnetley Farm
Haydon Bridge
Northumberland
NE47 6EA
Secretary NameWilliam James Dickinson
NationalityBritish
StatusResigned
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleFarmer
Correspondence AddressBrocksbushes Farm
Stocksfield
Northumberland
NE43 7UB
Secretary NameMr Richard Stephen Salter
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 July 2000)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHunstrete
Pensford
Bristol
BS39 4NT
Director NameJohn Michael Rooney
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 January 2001)
RoleManaging Director
Correspondence Address26 Postern Close
York
Yorkshire
YO23 1JF
Secretary NameAntony Charles Rouse
NationalityBritish
StatusResigned
Appointed26 July 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2005)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Barn
Ashley Box
Corsham
Wiltshire
SN13 8AJ
Director NameAlex Sommers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2003(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 2003)
RoleChief Executive
Correspondence Address11 Marlborough
Darlington
County Durham
DL1 5YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36.9k at £1Authentic Speciality Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
19 June 2013Full accounts made up to 30 September 2012 (10 pages)
19 June 2013Full accounts made up to 30 September 2012 (10 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 36,940
(6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 36,940
(6 pages)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 30 September 2010 (11 pages)
13 June 2011Full accounts made up to 30 September 2010 (11 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 30 September 2008 (11 pages)
16 July 2009Full accounts made up to 30 September 2008 (11 pages)
1 April 2009Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
6 November 2008Return made up to 24/10/08; full list of members (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
4 April 2008Full accounts made up to 30 September 2006 (10 pages)
4 April 2008Full accounts made up to 30 September 2006 (10 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
4 November 2006Full accounts made up to 30 September 2005 (13 pages)
4 November 2006Full accounts made up to 30 September 2005 (13 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
5 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
5 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 November 2005Return made up to 24/10/05; full list of members (6 pages)
2 November 2005Return made up to 24/10/05; full list of members (6 pages)
28 September 2005Auditor's resignation (2 pages)
28 September 2005Auditor's resignation (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
10 May 2005Full accounts made up to 25 September 2004 (15 pages)
10 May 2005Full accounts made up to 25 September 2004 (15 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Full accounts made up to 27 September 2003 (16 pages)
29 October 2004Full accounts made up to 27 September 2003 (16 pages)
29 June 2004Return made up to 21/11/03; no change of members (5 pages)
29 June 2004Return made up to 21/11/03; no change of members (5 pages)
15 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
20 June 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 31 March 2002 (16 pages)
6 May 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
1 May 2002Full accounts made up to 31 March 2001 (16 pages)
1 May 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
26 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
3 January 2001Full accounts made up to 29 February 2000 (15 pages)
3 January 2001Full accounts made up to 29 February 2000 (15 pages)
25 October 2000Return made up to 24/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 24/10/00; full list of members (7 pages)
4 October 2000Return made up to 24/10/99; full list of members (7 pages)
4 October 2000Return made up to 24/10/99; full list of members (7 pages)
13 September 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
13 September 2000Registered office changed on 13/09/00 from: units 1-3 bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
13 September 2000Registered office changed on 13/09/00 from: units 1-3 bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 November 1998Particulars of mortgage/charge (11 pages)
27 November 1998Particulars of mortgage/charge (11 pages)
23 November 1998Return made up to 24/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1998Return made up to 24/10/98; full list of members (6 pages)
30 September 1998Particulars of contract relating to shares (4 pages)
30 September 1998Particulars of contract relating to shares (4 pages)
30 September 1998Ad 24/11/97--------- £ si 36936@1=36936 £ ic 2/36938 (2 pages)
30 September 1998Ad 24/11/97--------- £ si 36936@1=36936 £ ic 2/36938 (2 pages)
29 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Registered office changed on 25/08/98 from: c/o fruit of northumbria LTD haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page)
25 August 1998Registered office changed on 25/08/98 from: c/o fruit of northumbria LTD haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page)
21 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
21 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
27 November 1997Memorandum and Articles of Association (8 pages)
27 November 1997Memorandum and Articles of Association (8 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 November 1997£ nc 1000/1000000 07/11/97 (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 November 1997Company name changed greenmobile LIMITED\certificate issued on 24/11/97 (2 pages)
21 November 1997Company name changed greenmobile LIMITED\certificate issued on 24/11/97 (2 pages)
24 October 1997Incorporation (9 pages)