Company NameThe Food Company (Anglia) Limited
Company StatusDissolved
Company Number03861054
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Gillian Ruth Beresford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dalebrook Supplies Limited Eastways
Witham
Essex
CM8 3UA
Director NameMr Leslie Spencer Linch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalebrook Supplies Limited Eastways
Witham
Essex
CM8 3UA
Director NameMr Marc Jonathan Linch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalebrook Supplies Limited Eastways Industrial
Witham
Essex
CM8 3UA
Secretary NameMs Gillian Ruth Beresford
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dalebrook Supplies Limited Eastways
Witham
Essex
CM8 3UA
Director NameMr Aaron Theo Linch
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalebrook Supplies Limited Eastways Industrial
Witham
Essex
CM8 3UA
Director NameRaymond Linch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHenny Mill House
Henny Street
Great Henny
Essex
CO10 7LS
Director NameMatthew Panks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 September 2013)
RoleStore Manager
Correspondence Address14 The Willows
Boreham
Essex
CM3 3DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetfc.goldhosts.net/
Telephone01206 214000
Telephone regionColchester

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1.000k at £1Dalebrook Supplies LTD
99.90%
Non-cum Non-part Non-voting
750 at £1Tey Holdings LTD
0.07%
Ordinary
150 at £1Leslie Spencer Linch
0.01%
Ordinary
100 at £1Marc Jonathan Linch
0.01%
Ordinary

Financials

Year2014
Net Worth-£1,183,434
Cash£174,610
Current Liabilities£249,821

Accounts

Latest Accounts24 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (4 pages)
25 September 2018Accounts for a small company made up to 24 December 2017 (11 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
25 September 2017Accounts for a small company made up to 24 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 24 December 2016 (11 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 October 2016Director's details changed for Mr Aaron Theo Linch on 17 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Marc Jonathan Linch on 17 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Marc Jonathan Linch on 17 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Aaron Theo Linch on 17 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 (2 pages)
19 October 2016Director's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (2 pages)
19 October 2016Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (1 page)
19 October 2016Director's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (2 pages)
19 October 2016Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 (1 page)
30 September 2016Accounts for a small company made up to 24 December 2015 (6 pages)
30 September 2016Accounts for a small company made up to 24 December 2015 (6 pages)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
23 March 2016Auditor's resignation (2 pages)
23 March 2016Auditor's resignation (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
23 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,001,000
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,001,000
(3 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,001,000
(8 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,001,000
(8 pages)
5 November 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 November 2015 (1 page)
13 October 2015Accounts for a small company made up to 24 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 24 December 2014 (6 pages)
16 July 2015Appointment of Mr Aaron Theo Linch as a director on 23 June 2015 (2 pages)
16 July 2015Appointment of Mr Aaron Theo Linch as a director on 23 June 2015 (2 pages)
9 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page)
9 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page)
9 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015 (1 page)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,001,000
(7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,001,000
(7 pages)
8 October 2014Accounts for a small company made up to 24 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 24 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,001,000
(7 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,001,000
(7 pages)
7 October 2013Accounts for a small company made up to 24 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 24 December 2012 (6 pages)
17 September 2013Termination of appointment of Matthew Panks as a director (2 pages)
17 September 2013Termination of appointment of Matthew Panks as a director (2 pages)
8 March 2013Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 January 2012Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,001,000
(4 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,001,000
(4 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 18/10/07; full list of members (3 pages)
26 October 2007Return made up to 18/10/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2003Return made up to 18/10/03; full list of members (6 pages)
26 October 2003Return made up to 18/10/03; full list of members (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
27 October 2002Return made up to 18/10/02; full list of members (7 pages)
27 October 2002Return made up to 18/10/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Return made up to 18/10/01; full list of members (7 pages)
31 October 2001Return made up to 18/10/01; full list of members (7 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 13-17 new burlington place london W1X 2JP (1 page)
15 November 2000Registered office changed on 15/11/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
8 November 1999Ad 18/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 1999Ad 18/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
18 October 1999Incorporation (17 pages)
18 October 1999Incorporation (17 pages)