Company NameRichmond Ice Cream Limited
Company StatusDissolved
Company Number00540276
CategoryPrivate Limited Company
Incorporation Date6 November 1954(69 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrunhilde Van Antwerp
Date of BirthJune 1985 (Born 38 years ago)
NationalitySouth African
StatusClosed
Appointed22 April 2021(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Marketing Uk
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRichard Wardill Slater
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRoss Martin Elsworth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameJohn Holgate Butters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 June 1998)
RoleTechnical Director
Correspondence AddressRiversmead Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 June 1998)
RoleManaging Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed20 April 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1998(43 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NameAnthony John Waldron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(43 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(43 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed08 June 1998(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(62 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(62 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(62 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(63 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(63 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2020(66 years after company formation)
Appointment Duration5 months (resigned 22 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

20k at £1R & R Ice Cream (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 March 1993Delivered 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 1993Delivered 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 1991Delivered 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 1958Delivered 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

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (3 pages)
6 October 2022Solvency Statement dated 04/10/22 (1 page)
6 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2022Statement by Directors (1 page)
6 October 2022Statement of capital on 6 October 2022
  • GBP 1
(3 pages)
17 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 November 2021Director's details changed for Brunhilde Van Antwerp on 30 October 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
28 April 2021Appointment of Brunhilde Van Antwerp as a director on 22 April 2021 (2 pages)
27 April 2021Appointment of Ross Martin Elsworth as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Mr Michael John Fraine as a director on 22 April 2021 (2 pages)
26 April 2021Termination of appointment of Ivar Jan Blanken as a director on 22 April 2021 (1 page)
26 April 2021Termination of appointment of Phil Karl Griffin as a director on 22 April 2021 (1 page)
26 April 2021Termination of appointment of Ibrahim Mahmood Ibrahim Najafi as a director on 22 April 2021 (1 page)
26 April 2021Appointment of Richard Wardill Slater as a director on 22 April 2021 (2 pages)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 March 2019Statement of company's objects (2 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 February 2019Change of details for R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (5 pages)
20 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
10 May 2018Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
19 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (2 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
16 May 2014Memorandum and Articles of Association (8 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2014Memorandum and Articles of Association (8 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(6 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(6 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(6 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Memorandum and Articles of Association (7 pages)
3 July 2007Memorandum and Articles of Association (7 pages)
25 June 2007Company name changed treats shelf company LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed treats shelf company LIMITED\certificate issued on 25/06/07 (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
26 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (5 pages)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (5 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (5 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (5 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
18 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
18 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
18 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
12 June 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
12 June 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
21 May 1999Return made up to 20/04/99; no change of members (4 pages)
21 May 1999Return made up to 20/04/99; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
1 October 1998Company name changed richmond foods LIMITED\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed richmond foods LIMITED\certificate issued on 01/10/98 (2 pages)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 July 1998Company name changed treat products LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed treat products LIMITED\certificate issued on 14/07/98 (2 pages)
3 July 1998Registered office changed on 03/07/98 from: richmond house leeming bar northallerton north yorkshire DL7 9DQ (1 page)
3 July 1998Registered office changed on 03/07/98 from: richmond house leeming bar northallerton north yorkshire DL7 9DQ (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: manston lane crossgates in the city of leeds yorkshire LS15 8SX (1 page)
18 June 1998Registered office changed on 18/06/98 from: manston lane crossgates in the city of leeds yorkshire LS15 8SX (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
12 June 1991Memorandum and Articles of Association (17 pages)
12 June 1991Memorandum and Articles of Association (17 pages)
26 April 1990Full accounts made up to 31 December 1989 (13 pages)
26 April 1990Full accounts made up to 31 December 1989 (13 pages)
17 August 1987Full accounts made up to 31 December 1986 (18 pages)
17 August 1987Full accounts made up to 31 December 1986 (18 pages)
5 August 1986Full accounts made up to 31 December 1985 (18 pages)
5 August 1986Full accounts made up to 31 December 1985 (18 pages)