Company NameColne Valley Food Cic
Company StatusDissolved
Company Number07081817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter James Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr David Edward Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Farm Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Director NameStewart Pomeroy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleVoluntary Sector
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMrs Tracey Helen Fountain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(10 months after company formation)
Appointment Duration2 years, 12 months (closed 17 September 2013)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Anthony William Wingrove
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 September 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameM/S Hannah Ruth Croager Bloxham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 17 September 2013)
RoleRural Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG

Contact

Websitewww.colnevalleyfood.org.uk/
Email address[email protected]
Telephone01895 839859
Telephone regionUxbridge

Location

Registered AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Financials

Year2014
Turnover£47,063
Gross Profit£29,391
Net Worth£2,563
Cash£7,852
Current Liabilities£23,599

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
28 November 2012Annual return made up to 19 November 2012 no member list (5 pages)
28 November 2012Annual return made up to 19 November 2012 no member list (5 pages)
9 December 2011Annual return made up to 19 November 2011 no member list (5 pages)
9 December 2011Director's details changed for Peter James Clarke on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Peter James Clarke on 7 December 2011 (2 pages)
9 December 2011Annual return made up to 19 November 2011 no member list (5 pages)
9 December 2011Director's details changed for Peter James Clarke on 7 December 2011 (2 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 July 2011Appointment of M/S Hannah Ruth Croager Bloxham as a director (2 pages)
21 July 2011Appointment of Mr Anthony William Wingrove as a director (2 pages)
21 July 2011Appointment of Mr Anthony William Wingrove as a director (2 pages)
21 July 2011Appointment of M/S Hannah Ruth Croager Bloxham as a director (2 pages)
15 April 2011Memorandum and Articles of Association (24 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2011Memorandum and Articles of Association (24 pages)
15 December 2010Annual return made up to 19 November 2010 no member list (5 pages)
15 December 2010Annual return made up to 19 November 2010 no member list (5 pages)
13 December 2010Registered office address changed from Colne Valley Park Cenre Denham Court Drive Denham UB9 5PG on 13 December 2010 (1 page)
13 December 2010Director's details changed for David Edward Jones on 13 December 2010 (3 pages)
13 December 2010Director's details changed for David Edward Jones on 13 December 2010 (3 pages)
13 December 2010Registered office address changed from Colne Valley Park Cenre Denham Court Drive Denham UB9 5PG on 13 December 2010 (1 page)
13 December 2010Appointment of Mrs Tracey Helen Fountain as a director (2 pages)
13 December 2010Appointment of Mrs Tracey Helen Fountain as a director (2 pages)
7 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
7 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 November 2009Incorporation of a Community Interest Company (48 pages)
19 November 2009Incorporation of a Community Interest Company (48 pages)