Company NameThe Two Bob Food Co Ltd
Company StatusDissolved
Company Number07732432
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)
Dissolution Date1 May 2018 (6 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Robert Jebb
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMayfield House Clench
Marlborough
Wiltshire
SN8 4NT
Director NameMr Robert Graham Park
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Corcreeny Road
Hillsborough
BT26 6EH
Northern Ireland
Director NameMr Nicholas Vivian Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address102 Lock Cottages
Old Buddington Lane Easebourne
Midhurst
West Sussex
GU29 0QW
Director NameMr Christopher Gerrard Cunliffe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lartonwood West Kirby
Wirral
CH48 9YG
Wales
Director NameMr Lee Keith Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Shannon Belgrave
Tamworth
B77 2NZ

Location

Registered Address1st Floor, 17 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Robert Jebb
60.00%
Ordinary
20 at £1Christopher Gerard Cunliffe
20.00%
Ordinary
20 at £1Lee Keith Edwards
20.00%
Ordinary

Financials

Year2014
Net Worth-£484
Cash£2
Current Liabilities£486

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
5 June 2017Registered office address changed from Room 303C, Premier House 1 Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Room 303C, Premier House 1 Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2017Appointment of Mr Robert Graham Park as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Robert Graham Park as a director on 1 January 2017 (2 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 October 2016Termination of appointment of Lee Keith Edwards as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Christopher Gerrard Cunliffe as a director on 30 September 2016 (1 page)
13 October 2016Company name changed mayfield farmhouse LTD\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
13 October 2016Company name changed mayfield farmhouse LTD\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
13 October 2016Termination of appointment of Lee Keith Edwards as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Christopher Gerrard Cunliffe as a director on 30 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
4 September 2015Registered office address changed from C/O Ak Accountants 104 Marlborough House 159 High Street Harrow HA3 5DX to Room 303C, Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Ak Accountants 104 Marlborough House 159 High Street Harrow HA3 5DX to Room 303C, Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Ak Accountants 104 Marlborough House 159 High Street Harrow HA3 5DX to Room 303C, Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 4 September 2015 (1 page)
18 June 2015Company name changed fowl scratchings LTD\certificate issued on 18/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 June 2015Company name changed fowl scratchings LTD\certificate issued on 18/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Appointment of Mr Christopher Gerard Cunliffe as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Lee Keith Edwards as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Lee Keith Edwards as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Christopher Gerard Cunliffe as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Christopher Gerard Cunliffe as a director on 1 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O Robert Jebb 15 Percy Street London W1T 1DS to C/O Ak Accountants 104 Marlborough House 159 High Street Harrow HA3 5DX on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Lee Keith Edwards as a director on 1 January 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Registered office address changed from C/O Robert Jebb 15 Percy Street London W1T 1DS to C/O Ak Accountants 104 Marlborough House 159 High Street Harrow HA3 5DX on 29 January 2015 (1 page)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Director's details changed for Mr Robert Jebb on 18 September 2014 (2 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Director's details changed for Mr Robert Jebb on 18 September 2014 (2 pages)
23 June 2014Termination of appointment of Nicholas Robinson as a director (1 page)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 June 2014Termination of appointment of Nicholas Robinson as a director (1 page)
21 February 2014Registered office address changed from 102 Lock Cottages Old Buddington Lane Easebourne Midhurst West Sussex GU29 0QW England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 102 Lock Cottages Old Buddington Lane Easebourne Midhurst West Sussex GU29 0QW England on 21 February 2014 (1 page)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
6 September 2011Company name changed fowl crisps LTD\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
6 September 2011Company name changed fowl crisps LTD\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Change of name notice (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)