Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 November 2019) |
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 | Closed |
Appointed | 01 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Closed |
Appointed | 01 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Raymond Wilde |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 5 Moadlock Romiley Stockport Cheshire SK6 4QB |
Director Name | Mr Richard Dukinfield Darbishire |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Patrick Brompton Bedale North Yorkshire DL8 1JL |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Jonathan Gray Ropner |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dalesend Patrick Brompton Bedale North Yorkshire DL8 1JL |
Director Name | David Charles Melbourne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Cobblestones Crakehall Bedale North Yorkshire DL8 1HT |
Director Name | Mr Timothy Martin May |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 October 1998) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Secretary Name | Anthony John Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Anthony John Waldron |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Mr Robert John Sale |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Eryholme Grange Hurworth Darlington Co Durham DL2 2PQ |
Director Name | Mr Charles Guy Corban Ropner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop East Newton Le Willows Bedale North Yorkshire DL8 1TP |
Director Name | Mr Alastair Eric Hotson Salvesen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitburgh House Pathhead Midlothian EH37 5SR Scotland |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Gladhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Director Name | Peter Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Granary Cottage River Lane Mattersey Thorpe Doncaster South Yorkshire DN10 5EF |
Director Name | Kenneth Woolley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1996(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2485 Haven Lane Salt Lake City Utah 84117 United States |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 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 Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2016) |
Role | Finance 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(34 years, 4 months 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 |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(34 years, 6 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 |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 1991 | Delivered on: 8 March 1991 Satisfied on: 8 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k-A. All that plot or parcel of land at the leeming bar industrial estate in the county of north yorkshire containing an area of 0.85 acres or thereabouts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 February 1991 | Delivered on: 15 February 1991 Satisfied on: 17 January 1996 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 5-6 leeming bar industrial estate northallerton north yorkshire. Fully Satisfied |
17 January 1991 | Delivered on: 28 January 1991 Satisfied on: 8 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 September 1987 | Delivered on: 15 September 1987 Satisfied on: 17 January 1996 Persons entitled: Council for Small Industries in Rural Areas Classification: Deed of charge. Secured details: £38,000 and all monies due or to become due from the company to the chargee under this deed and the supplemental agreements. Particulars: Land at leeming bar industrial estate, leeming bar, north allerton, north yorkshire. Fully Satisfied |
23 October 1986 | Delivered on: 3 November 1986 Satisfied on: 4 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot or parcel of land situate at the leeming bar industrial estate in the county of north yorkshire containing on area of 0.85 acres or thereabouts. Fully Satisfied |
11 August 1983 | Delivered on: 23 August 1983 Satisfied on: 4 March 1991 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH august 1983. Particulars: 1) the goods 2) the benefit of all contracts warranties and agreements pertaining thereto. 3) all logbooks maintenance records record books manuels hand-books and ohter documents relating to the goods 4) the benefit of all insurances from time to time in force in relation to the 5) any moneys payable to the company for or in connection with sale or proposed sale of any of the goods-gell mark 600 serial no. 983. Fully Satisfied |
25 January 1983 | Delivered on: 31 January 1983 Satisfied on: 4 March 1991 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 21 jan 83. Particulars: 1) the goods 2) all logbooks maintenance records 3) the benefit of all contracts 4) the benefit of all insurances 5) any moneys payable to the company (for full detalis see doc M14). Fully Satisfied |
25 November 1982 | Delivered on: 7 December 1982 Persons entitled: Barclays Bank 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.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag London Branch for Itself and on Behalf of the Secured Creditors (The Securityagent) Classification: A deed of accession Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the property all its right title and interest in and to each of the contracts and agreements. See the mortgage charge document for full details. Fully Satisfied |
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the f/h land and buildings at leeming bar industrial estate, leeming bar, north yorkshire t/n NYK167081, f/h land k/a land at leeming bar industrial estate, leeming bar, north yorkshire, f/h property k/a land and buildings at leeming bar industrial estate, leeming bar, north yorkshire t/n NYK95469 ( for further details of property charged please refer to the form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 November 1996 | Delivered on: 22 November 1996 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 |
14 March 1991 | Delivered on: 19 March 1991 Satisfied on: 2 October 1996 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Goodwill and book debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
9 November 1982 | Delivered on: 16 November 1982 Persons entitled: Cleveland County Council. Classification: Debenture Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Resolutions
|
4 March 2019 | Statement of company's objects (2 pages) |
27 February 2019 | Change of details for Richmond Foods Limited as a person with significant control on 6 April 2016 (5 pages) |
20 December 2018 | Notification of Froneri International Limited as a person with significant control on 17 October 2018 (1 page) |
20 December 2018 | Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018 (1 page) |
20 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
25 October 2018 | Resolutions
|
24 October 2018 | Resolutions
|
24 October 2018 | Statement of capital on 24 October 2018
|
24 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
24 October 2018 | Statement by Directors (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2011 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2007 with a full list of shareholders (10 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2012 (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2013 (21 pages) |
21 November 2017 | Second filing of Confirmation Statement dated 01/11/2016 (9 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2011 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2008 with a full list of shareholders (10 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2015 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2009 with a full list of shareholders (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2015 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2008 with a full list of shareholders (10 pages) |
21 November 2017 | Second filing of Confirmation Statement dated 01/11/2016 (9 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2014 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2007 with a full list of shareholders (10 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2012 (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2014 (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2010 (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2010 (21 pages) |
21 November 2017 | Second filing of the annual return made up to 1 November 2013 (21 pages) |
21 November 2017 | Annual return made up to 1 November 2009 with a full list of shareholders (21 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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 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) |
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
|
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates
|
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 | Registered office address changed from , Richmond House, Leeming Bar, Northallerton, N.Yorks, DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from , Richmond House, Leeming Bar, Northallerton, N.Yorks, DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Richmond House Leeming Bar Northallerton N.Yorks DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
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) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (6 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
|
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 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 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
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 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 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (29 pages) |
16 May 2014 | Memorandum and Articles of Association (29 pages) |
16 May 2014 | Resolutions
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders
|
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders
|
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
23 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (5 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (5 pages) |
2 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2006 | Section 394 (1 page) |
7 July 2006 | Section 394 (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) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (8 pages) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (13 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (13 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (13 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (13 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
22 January 2003 | Company name changed richmond ice cream company limit ed\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed richmond ice cream company limit ed\certificate issued on 22/01/03 (2 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (13 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (13 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (13 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
7 July 2000 | Full accounts made up to 26 September 1999 (17 pages) |
7 July 2000 | Full accounts made up to 26 September 1999 (17 pages) |
22 May 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Particulars of mortgage/charge (5 pages) |
28 January 2000 | Return made up to 31/12/99; no change of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; no change of members (8 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (20 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (20 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
31 July 1998 | Full accounts made up to 25 January 1998 (21 pages) |
31 July 1998 | Full accounts made up to 25 January 1998 (21 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (18 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (18 pages) |
16 April 1998 | Ad 07/04/98--------- £ si [email protected]=1869 £ ic 927997/929866 (2 pages) |
16 April 1998 | Ad 30/03/98--------- £ si [email protected]=12884 £ ic 915113/927997 (2 pages) |
16 April 1998 | Ad 30/03/98--------- £ si [email protected]=12884 £ ic 915113/927997 (2 pages) |
16 April 1998 | Ad 07/04/98--------- £ si [email protected]=1869 £ ic 927997/929866 (2 pages) |
4 February 1998 | Memorandum and Articles of Association (22 pages) |
4 February 1998 | Memorandum and Articles of Association (22 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court, north end, bedale, north yorkshire DL8 1XQ (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XQ (1 page) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Ad 03/07/96--------- £ si [email protected]=764 £ ic 1076370/1077134 (2 pages) |
9 July 1996 | Ad 03/07/96--------- £ si [email protected]=764 £ ic 1076370/1077134 (2 pages) |
12 June 1996 | Full accounts made up to 28 January 1996 (24 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 28 January 1996 (24 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Director resigned (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
28 November 1995 | Full group accounts made up to 29 January 1995 (27 pages) |
28 November 1995 | Full group accounts made up to 29 January 1995 (27 pages) |
5 May 1995 | Particulars of contract relating to shares (4 pages) |
5 May 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
18 October 1989 | Company name changed cardosi's LIMITED\certificate issued on 19/10/89 (2 pages) |
18 October 1989 | Company name changed cardosi's LIMITED\certificate issued on 19/10/89 (2 pages) |
21 November 1988 | Resolutions
|
15 July 1988 | Registered office changed on 15/07/88 from: 2 the wynd, bedace, north yorkshire (1 page) |
15 July 1988 | Registered office changed on 15/07/88 from: 2 the wynd bedace north yorkshire (1 page) |
15 July 1988 | Registered office changed on 15/07/88 from: 2 the wynd bedace north yorkshire (1 page) |
15 July 1988 | Registered office changed on 15/07/88 from: 2 the wynd, bedace, north yorkshire (1 page) |
1 July 1987 | Full accounts made up to 31 January 1986 (9 pages) |
1 July 1987 | Full accounts made up to 31 January 1986 (9 pages) |
27 May 1986 | Resolutions
|