Company NameRichmond Foods (Ebt 1) Limited
Company StatusDissolved
Company Number03565157
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameTreats (Ebt 1) Limited

Business Activity

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

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed08 May 2018(20 years after company formation)
Appointment Duration9 months, 1 week (closed 12 February 2019)
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
StatusClosed
Appointed01 June 2018(20 years after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(20 years after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMiss Ruth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address246 Corfield Street
Bethnal Green
London
E2 0DP
Secretary NameRobert Michael Postlethwaite
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Director NameJohn Holgate Butters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressRiversmead Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed16 October 1998(5 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleNon Executive Director
Correspondence AddressLinwell House
Hope End Stables Wellington Heath
Ledbury
Herefordshire
HR8 1JQ
Wales
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWest Wood House
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr Brian John Buchan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Fyfield
Abingdon
Oxfordshire
OX13 5LR
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 6 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(18 years, 5 months 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
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(18 years, 8 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

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

100 at £1Richmond Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2018Notification of Froneri International Limited as a person with significant control on 17 October 2018 (1 page)
20 December 2018Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018 (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (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)
21 November 2017Annual return made up to 12 May 2002 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 1 November 2006 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2003 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2005 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2006 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2001 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 1999 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 1 November 2006 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2003 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2002 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2006 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2000 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2004 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2001 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 1999 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2005 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2004 with a full list of shareholders (10 pages)
21 November 2017Annual return made up to 12 May 2000 with a full list of shareholders (10 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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 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 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)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
21 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 100
(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 100
(5 pages)
15 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
15 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 100
(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 100
(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 100
(5 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
16 May 2014Memorandum and Articles of Association (15 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Memorandum and Articles of Association (15 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 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 (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (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)
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 (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (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)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
11 January 2011Termination of appointment of Brian Buchan as a director (1 page)
11 January 2011Termination of appointment of Brian Buchan as a director (1 page)
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 2009Director's details changed for Brian John Buchan on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Brian John Buchan on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Brian John Buchan on 1 November 2009 (2 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)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
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)
1 August 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
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)
18 May 2005Return made up to 12/05/05; full list of members (3 pages)
18 May 2005Return made up to 12/05/05; full list of members (3 pages)
26 August 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
26 August 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
7 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
8 May 2003Return made up to 12/05/03; full list of members (7 pages)
8 May 2003Return made up to 12/05/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 May 2002Return made up to 12/05/02; full list of members (7 pages)
8 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
3 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
3 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
3 May 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
12 April 2001Company name changed treats (ebt 1) LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed treats (ebt 1) LIMITED\certificate issued on 12/04/01 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 May 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
9 March 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
9 March 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
18 June 1999Return made up to 12/05/99; full list of members (6 pages)
18 June 1999Return made up to 12/05/99; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
12 May 1998Incorporation (21 pages)
12 May 1998Incorporation (21 pages)