Supreme Tropical Foods Ltd
Private Limited Company
Supreme Tropical Foods Ltd
Irwell House
Atherton Way
Bacup
OL13 0LE
Company Name | Supreme Tropical Foods Ltd |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 12066290 |
---|
Incorporation Date | 24 June 2019 |
---|
Dissolution Date | 23 March 2021 (active for 1 year, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Sumpreme Tropical Foods Ltd |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Fruit and Vegetables |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Irwell House Atherton Way Bacup OL13 0LE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rossendale and Darwen |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Accrington/Rossendale |
---|
Accounts Year End | 30 June |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5131) | Wholesale of fruit and vegetables |
---|
SIC 2007 (46310) | Wholesale of fruit and vegetables |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5132) | Wholesale of meat and meat products |
---|
SIC 2007 (46320) | Wholesale of meat and meat products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5138) | Wholesale other food inc fish, etc. |
---|
SIC 2007 (46380) | Wholesale of other food, including fish, crustaceans and molluscs |
---|
23 March 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 November 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 October 2019 | Termination of appointment of Mark Anthony Smithers as a director on 10 October 2019 | 1 page |
---|
23 October 2019 | Cessation of Mark Smither as a person with significant control on 10 October 2019 | 1 page |
---|
4 October 2019 | Registered office address changed from 75 Riverview Road Epsom Surrey KT19 0JY to Irwell House Atherton Way Bacup OL13 0LE on 4 October 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—