Northallerton
North Yorkshire
DL7 9UL
Director Name | Richard Wardill Slater |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Ross Martin Elsworth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Michael John Fraine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | John Holgate Butters |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 June 1998) |
Role | Technical Director |
Correspondence Address | Riversmead Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Barry Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 June 1998) |
Role | Managing Director |
Correspondence Address | Beechfield House Aberford Road Stanley Wakefield West Yorkshire WF3 4AG |
Secretary Name | Barry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | Beechfield House Aberford Road Stanley Wakefield West Yorkshire WF3 4AG |
Director Name | Mr Timothy Martin May |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1998(43 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Anthony John Waldron |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(62 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(62 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2020(66 years after company formation) |
Appointment Duration | 5 months (resigned 22 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
20k at £1 | R & R Ice Cream (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 1993 | Delivered on: 23 March 1993 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 March 1993 | Delivered on: 23 March 1993 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due from the company and/or treats ice cream limited to the chargee on any account whatsoever. Particulars: F/H property k/a being the plot of land and buildings thereon at manston lane crossgates leeds and all that f/h property at manston lane crossgates leeds t/no.WYK186015 and WYK18517. Fully Satisfied |
22 February 1991 | Delivered on: 27 February 1991 Satisfied on: 27 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1958 | Delivered on: 27 November 1958 Satisfied on: 23 July 1991 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £3,000. Particulars: Pair of semi-detached welling houses fronting to manston lane, austhorpe, leeds. Fully Satisfied |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2022 | Application to strike the company off the register (3 pages) |
6 October 2022 | Solvency Statement dated 04/10/22 (1 page) |
6 October 2022 | Resolutions
|
6 October 2022 | Statement by Directors (1 page) |
6 October 2022 | Statement of capital on 6 October 2022
|
17 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 November 2021 | Director's details changed for Brunhilde Van Antwerp on 30 October 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
28 April 2021 | Appointment of Brunhilde Van Antwerp as a director on 22 April 2021 (2 pages) |
27 April 2021 | Appointment of Ross Martin Elsworth as a director on 22 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Michael John Fraine as a director on 22 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Ivar Jan Blanken as a director on 22 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Phil Karl Griffin as a director on 22 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Ibrahim Mahmood Ibrahim Najafi as a director on 22 April 2021 (1 page) |
26 April 2021 | Appointment of Richard Wardill Slater as a director on 22 April 2021 (2 pages) |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page) |
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 March 2019 | Statement of company's objects (2 pages) |
4 March 2019 | Resolutions
|
27 February 2019 | Change of details for R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (5 pages) |
20 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
10 May 2018 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (2 pages) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
16 May 2014 | Memorandum and Articles of Association (8 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (8 pages) |
16 May 2014 | Resolutions
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Memorandum and Articles of Association (7 pages) |
3 July 2007 | Memorandum and Articles of Association (7 pages) |
25 June 2007 | Company name changed treats shelf company LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed treats shelf company LIMITED\certificate issued on 25/06/07 (2 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (5 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 September 2003 (5 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 September 2003 (5 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 29 September 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 29 September 2002 (5 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members
|
21 May 2001 | Return made up to 20/04/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
18 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
18 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
12 June 2000 | Accounts for a dormant company made up to 26 September 1999 (5 pages) |
12 June 2000 | Accounts for a dormant company made up to 26 September 1999 (5 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members
|
15 May 2000 | Return made up to 20/04/00; full list of members
|
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
1 October 1998 | Company name changed richmond foods LIMITED\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed richmond foods LIMITED\certificate issued on 01/10/98 (2 pages) |
14 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 July 1998 | Company name changed treat products LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed treat products LIMITED\certificate issued on 14/07/98 (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: richmond house leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: richmond house leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: manston lane crossgates in the city of leeds yorkshire LS15 8SX (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: manston lane crossgates in the city of leeds yorkshire LS15 8SX (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
12 June 1991 | Memorandum and Articles of Association (17 pages) |
12 June 1991 | Memorandum and Articles of Association (17 pages) |
26 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
26 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |