Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMILE FLEURDENOY LTD
Company Information for

EMILE FLEURDENOY LTD

BODMIN, CORNWALL, PL30,
Company Registration Number
04776360
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Emile Fleurdenoy Ltd
EMILE FLEURDENOY LTD was founded on 2003-05-23 and had its registered office in Bodmin. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
EMILE FLEURDENOY LTD
 
Legal Registered Office
BODMIN
CORNWALL
 
Filing Information
Company Number 04776360
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-20 22:35:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMILE FLEURDENOY LTD

Current Directors
Officer Role Date Appointed
KEITH TERRY
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD TRAFFORD JAMES
Director 2003-05-23 2009-01-01
RICHARD JOSEPH O'SHEA
Company Secretary 2003-05-23 2008-07-31
RICHARD JOSEPH O'SHEA
Director 2003-05-23 2008-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-23 2003-05-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-23 2003-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-03DS01APPLICATION FOR STRIKING-OFF
2015-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-26LATEST SOC26/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-26AR0123/05/14 FULL LIST
2014-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2014 FROM C/O SELECT ACCOUNTANCY HAMILTON HOUSE THE PLATT WADEBRIDGE CORNWALL PL27 7AE UNITED KINGDOM
2013-08-02AR0123/05/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-25AR0123/05/12 FULL LIST
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 30 LARIGGAN CRESCENT PENZANCE CORNWALL TR18 4NH
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-31AR0123/05/11 FULL LIST
2010-07-19AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-27AR0123/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KEITH TERRY / 23/05/2010
2010-02-01AA31/10/08 TOTAL EXEMPTION SMALL
2010-02-01AA31/10/07 TOTAL EXEMPTION SMALL
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 136A LLANDAFF ROAD PONTCANNA CARDIFF CF11 9PW
2010-02-01AR0123/05/09 FULL LIST
2010-02-01AP01DIRECTOR APPOINTED DR. KEITH TERRY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'SHEA
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD O'SHEA
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHAD JAMES
2010-02-01AR0123/05/08 NO CHANGES
2010-01-30RES02RES02
2010-01-29AC92ORDER OF COURT - RESTORATION
2009-05-19GAZ2STRUCK OFF AND DISSOLVED
2009-01-13GAZ1FIRST GAZETTE
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: THE OLD SCHOOL, THE STENNACK, ST IVES, CORNWALL TR26 1QU
2007-07-17225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/10/06
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-31363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/07/06
2006-07-03363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-0188(2)RAD 23/06/03--------- £ SI 101@1=101 £ IC 1/102
2003-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: THE OLD SCHOOL, THE STENNACK, ST IVES, TR26 1QU
2003-06-18123NC INC ALREADY ADJUSTED 23/05/03
2003-06-18225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-18RES04£ NC 100/102 23/05/03
2003-05-29288bSECRETARY RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to EMILE FLEURDENOY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-13
Fines / Sanctions
No fines or sanctions have been issued against EMILE FLEURDENOY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMILE FLEURDENOY LTD

Intangible Assets
Patents
We have not found any records of EMILE FLEURDENOY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMILE FLEURDENOY LTD
Trademarks
We have not found any records of EMILE FLEURDENOY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMILE FLEURDENOY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as EMILE FLEURDENOY LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where EMILE FLEURDENOY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEMILE FLEURDENOY LTDEvent Date2009-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMILE FLEURDENOY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMILE FLEURDENOY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1