Company NameAffinity Foods Limited
Company StatusDissolved
Company Number04152694
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NamePinco 1587 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressNugents Lodge
Seymour Close Hatch End
Pinner
Middlesex
HA5 4SB
Director NamePhilip Sacks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address47 Saint Thomas's Road
Spalding
Lincolnshire
PE11 2XT
Secretary NameMr John Andrew Jackson
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressNugents Lodge
Seymour Close Hatch End
Pinner
Middlesex
HA5 4SB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
25 March 2003Location of register of members (1 page)
25 March 2003Registered office changed on 25/03/03 from: 66 wigmore street london W1U 2HQ (1 page)
21 March 2003Return made up to 02/02/03; full list of members (5 pages)
20 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
7 March 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 1 park row leeds LS1 5AB (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Director resigned (1 page)
4 April 2001Company name changed pinco 1587 LIMITED\certificate issued on 04/04/01 (2 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Secretary's particulars changed (1 page)
2 February 2001Incorporation (14 pages)