Company NameEssex Foodservice Group Limited
Company StatusDissolved
Company Number03489645
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameKilnlane Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Spinks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(1 day after company formation)
Appointment Duration24 years, 6 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director NameMr Richard Harry Spinks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(1 day after company formation)
Appointment Duration24 years, 6 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountains Road
Corpusty
Norwich
NR11 6PN
Secretary NameMr Richard Harry Spinks
NationalityEnglish
StatusClosed
Appointed08 January 1998(1 day after company formation)
Appointment Duration24 years, 6 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountains Road
Corpusty
Norwich
NR11 6PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteessexfoodservicegroup.com
Telephone020 89859000
Telephone regionLondon

Location

Registered Address28 Lee Conservancy Road
Hackney
London
E9 5HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

2 at £1Essex Flour & Grain Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Application to strike the company off the register (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Secretary's details changed for Mr Richard Harry Spinks on 1 November 2013 (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Director's details changed for Mr Richard Harry Spinks on 1 November 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Director's details changed for Mr Richard Harry Spinks on 1 November 2013 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Secretary's details changed for Mr Richard Harry Spinks on 1 November 2013 (1 page)
7 January 2014Director's details changed for Mr Richard Harry Spinks on 1 November 2013 (2 pages)
7 January 2014Secretary's details changed for Mr Richard Harry Spinks on 1 November 2013 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Richard Harry Spinks on 7 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Richard Harry Spinks on 7 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Richard Harry Spinks on 7 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
11 February 2009Return made up to 07/01/09; full list of members (3 pages)
11 February 2009Return made up to 07/01/09; full list of members (3 pages)
11 February 2009Director and secretary's change of particulars / richard spinks / 07/01/2009 (2 pages)
11 February 2009Director and secretary's change of particulars / richard spinks / 07/01/2009 (2 pages)
25 March 2008Return made up to 07/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2008Return made up to 07/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 07/01/07; full list of members (7 pages)
22 March 2007Return made up to 07/01/07; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
10 December 2006Return made up to 07/01/06; full list of members (7 pages)
10 December 2006Return made up to 07/01/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
4 March 2005Return made up to 07/01/05; full list of members (7 pages)
4 March 2005Return made up to 07/01/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
8 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
27 May 2003Company name changed kilnlane LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed kilnlane LIMITED\certificate issued on 27/05/03 (2 pages)
17 January 2003Return made up to 07/01/03; full list of members (7 pages)
17 January 2003Return made up to 07/01/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
25 January 2002Return made up to 07/01/02; full list of members (6 pages)
25 January 2002Return made up to 07/01/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
4 January 2001Return made up to 07/01/01; full list of members (6 pages)
4 January 2001Return made up to 07/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 April 2000 (7 pages)
24 November 2000Full accounts made up to 30 April 2000 (7 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
25 October 1999Full accounts made up to 30 April 1999 (7 pages)
25 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 07/01/99; full list of members (7 pages)
28 January 1999Return made up to 07/01/99; full list of members (7 pages)
20 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
20 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
26 February 1998Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
7 January 1998Incorporation (13 pages)
7 January 1998Incorporation (13 pages)