Company NameWycherleys Fine Foods Limited
Company StatusDissolved
Company Number05839387
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date28 March 2012 (12 years ago)
Previous NameFair Crowd Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAnthony Minshall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFoxholes Cottage
Stafford Road
Penkridge
Staffordshire
ST19 5AX
Secretary NameElizabeth Janet Minshall
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxholes Cottage
Stafford Road
Penkridge
Staffordshire
ST19 5AX

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Anthony Minnshall
50.00%
Ordinary
1 at 1Ms Elizabeth Minshall
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 December 2011Notice of move from Administration to Dissolution on 14 December 2011 (19 pages)
28 December 2011Notice of move from Administration to Dissolution (19 pages)
23 June 2011Notice of extension of period of Administration (1 page)
23 June 2011Notice of extension of period of Administration (1 page)
25 January 2011Administrator's progress report to 22 December 2010 (19 pages)
25 January 2011Administrator's progress report to 22 December 2010 (19 pages)
30 September 2010Result of meeting of creditors (3 pages)
30 September 2010Result of meeting of creditors (3 pages)
25 August 2010Statement of administrator's proposal (24 pages)
25 August 2010Statement of administrator's proposal (24 pages)
9 July 2010Appointment of an administrator (1 page)
9 July 2010Appointment of an administrator (1 page)
5 July 2010Registered office address changed from Foxholes Cottage, Stafford Road Penkridge Staffordshire ST19 5AX on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Foxholes Cottage, Stafford Road Penkridge Staffordshire ST19 5AX on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Foxholes Cottage, Stafford Road Penkridge Staffordshire ST19 5AX on 5 July 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been suspended (1 page)
25 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 07/06/08; full list of members (3 pages)
22 August 2008Return made up to 07/06/08; full list of members (3 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
5 September 2007Company name changed fair crowd LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed fair crowd LIMITED\certificate issued on 05/09/07 (2 pages)
9 July 2007Return made up to 07/06/07; full list of members (2 pages)
9 July 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)