Company NameFood Express (Essex) Ltd
Company StatusDissolved
Company Number05711453
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Fisher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameMs Rochelle Leah Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 10 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Peel Avenue
Shoeburyness
Essex
SS3 9JT
Secretary NameMs Rochelle Leah Lee
NationalityBritish
StatusResigned
Appointed08 April 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Peel Avenue
Shoeburyness
Essex
SS3 9JT
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Kelso Close
Rayleigh
Essex
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Stephen Fisher
100.00%
Ordinary

Financials

Year2014
Turnover£31,600
Gross Profit£16,601
Net Worth-£9,347
Current Liabilities£13,181

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(3 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(3 pages)
9 December 2010Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Rochelle Lee as a secretary (1 page)
9 December 2010Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Rochelle Lee as a secretary (1 page)
20 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Stephen Fisher on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Fisher on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Fisher on 1 October 2009 (2 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 April 2009Secretary appointed ms rochelle leah lee (1 page)
22 April 2009Secretary appointed ms rochelle leah lee (1 page)
22 April 2009Appointment Terminated Director rochelle lee (1 page)
22 April 2009Appointment terminated director rochelle lee (1 page)
19 February 2009Director's Change of Particulars / rochelle lee / 30/06/2008 / HouseName/Number was: , now: 7; Street was: 1 kingsmead cottages, now: peel avenue; Area was: barling road, now: ; Post Town was: barling, now: shoeburyness; Post Code was: SS3 0NB, now: SS3 9JT (1 page)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 February 2009Director's change of particulars / rochelle lee / 30/06/2008 (1 page)
9 April 2008Director appointed ms rochelle lee (1 page)
9 April 2008Director appointed ms rochelle lee (1 page)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
25 March 2008Appointment terminated secretary beech company secretaries LIMITED (1 page)
25 March 2008Appointment Terminated Secretary beech company secretaries LIMITED (1 page)
10 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
3 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
3 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea SS0 9XA (1 page)
18 May 2007Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea SS0 9XA (1 page)
25 April 2007Return made up to 15/02/07; full list of members (6 pages)
25 April 2007Return made up to 15/02/07; full list of members (6 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
15 February 2006Incorporation (6 pages)
15 February 2006Incorporation (6 pages)