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(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 12 February 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(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 February 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(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | Richmond House, Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Alan Oldfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 13 Brampton Road Thurcroft Rotherham Yorkshire S66 9AP |
Director Name | Tom Oldfield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 66 Cowley Lane Chapeltown Sheffield S30 4SY |
Secretary Name | Jack Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 107 Bellhouse Road Sheffield South Yorkshire S5 6HP |
Director Name | Edna Oldfield |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 42 Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Jack Oldfield |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 107 Bellhouse Road Sheffield South Yorkshire S5 6HP |
Director Name | John Oldfield |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 6 Church Heights Hoylandswaine Sheffield South Yorkshire S36 7LX |
Director Name | Steven Oldfield |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 7 Ladywood Drive Newbold Chesterfield Derbyshire S41 8XS |
Secretary Name | Tom Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 66 Cowley Lane Chapeltown Sheffield S30 4SY |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 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 James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 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(23 years, 9 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(23 years, 11 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | richmond-icecream.co.uk |
---|
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 |
6.8k at £1 | R&r Ice Cream (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 1993 | Delivered on: 17 November 1993 Satisfied on: 27 September 2003 Persons entitled: Yorkshire 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: L/H land on south east of julian road sheffield t/n syk 182583. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 1993 | Delivered on: 17 November 1993 Satisfied on: 27 September 2003 Persons entitled: Yorkshire 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: L/H PLOT67 julian road sheffield t/n syk 72709. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1993 | Delivered on: 14 September 1993 Satisfied on: 27 September 2003 Persons entitled: Yorkshire Bank PLC, Classification: Debenture, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details.. 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 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Statement by Directors (1 page) |
24 October 2018 | Solvency Statement dated 17/10/18 (2 pages) |
24 October 2018 | Statement of capital on 24 October 2018
|
11 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 | Appointment of Mr Marcello Mattia as a secretary 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) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director 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 no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 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 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) |
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 | 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) |
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 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) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
21 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
|
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) |
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 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 (11 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (11 pages) |
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 (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 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (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) |
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 (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) |
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) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 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) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page) |
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) |
21 November 2006 | Registered office changed on 21/11/06 from: richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page) |
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 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | Full accounts made up to 26 September 2004 (16 pages) |
27 September 2005 | Full accounts made up to 26 September 2004 (16 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
25 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
25 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
16 October 2003 | Auditor's resignation (1 page) |
16 October 2003 | Auditor's resignation (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 67/69 julian road sheffield south yorkshire S9 1FZ (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 67/69 julian road sheffield south yorkshire S9 1FZ (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
10 October 2003 | Director resigned (1 page) |
7 October 2003 | Ad 14/03/03--------- £ si 325@1=325 £ ic 6500/6825 (2 pages) |
7 October 2003 | Ad 14/03/03--------- £ si 325@1=325 £ ic 6500/6825 (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
17 January 2003 | Return made up to 25/01/03; full list of members
|
17 January 2003 | Return made up to 25/01/03; full list of members
|
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
25 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
25 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
8 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
8 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
20 January 2000 | Return made up to 25/01/00; full list of members (8 pages) |
20 January 2000 | Return made up to 25/01/00; full list of members (8 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 6 church heights holyandswaine sheffield S36 7LX (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 6 church heights holyandswaine sheffield S36 7LX (1 page) |
13 February 1998 | Return made up to 25/01/98; no change of members
|
13 February 1998 | Return made up to 25/01/98; no change of members
|
12 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
30 September 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
30 September 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
21 February 1996 | Return made up to 25/01/96; no change of members
|
21 February 1996 | Return made up to 25/01/96; no change of members
|
6 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 April 1993 | Company name changed incomemutual services LIMITED\certificate issued on 21/04/93 (2 pages) |
20 April 1993 | Company name changed incomemutual services LIMITED\certificate issued on 21/04/93 (2 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Memorandum and Articles of Association (8 pages) |
11 March 1993 | Memorandum and Articles of Association (8 pages) |
11 March 1993 | Resolutions
|
25 January 1993 | Incorporation (9 pages) |
25 January 1993 | Incorporation (9 pages) |