Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(20 years 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(20 years 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(20 years 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 | Miss Ruth Anna Wooffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 246 Corfield Street Bethnal Green London E2 0DP |
Secretary Name | Robert Michael Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road New Barnet Hertfordshire EN4 9QA |
Director Name | John Holgate Butters |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Riversmead Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Mr Brian Harvey Fidler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eighth House Vernon Avenue Oxford OX2 9AU |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(5 months, 1 week 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 William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton Bolton Lancashire BL1 7PZ |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Non Executive Director |
Correspondence Address | Linwell House Hope End Stables Wellington Heath Ledbury Herefordshire HR8 1JQ Wales |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York YO41 4BT |
Director Name | Mr Brian John Buchan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2010) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Fyfield Abingdon Oxfordshire OX13 5LR |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 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(18 years, 5 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(18 years, 8 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 |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Richmond Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
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) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
10 May 2018 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages) |
21 November 2017 | Annual return made up to 12 May 2002 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 1 November 2006 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2003 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2005 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2006 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2001 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 1999 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 1 November 2006 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2003 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2002 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2006 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2000 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2004 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2001 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 1999 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2005 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2004 with a full list of shareholders (10 pages) |
21 November 2017 | Annual return made up to 12 May 2000 with a full list of shareholders (10 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) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | 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) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
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
|
15 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
16 May 2014 | Memorandum and Articles of Association (15 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (15 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
|
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
11 January 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
11 January 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Brian John Buchan on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Brian John Buchan on 1 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Brian John Buchan on 1 November 2009 (2 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) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (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) |
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) |
1 August 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (5 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
26 August 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
26 August 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 29 September 2002 (5 pages) |
7 August 2003 | Accounts for a dormant company made up to 29 September 2002 (5 pages) |
8 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
21 May 2001 | Return made up to 12/05/01; full list of members
|
3 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
12 April 2001 | Company name changed treats (ebt 1) LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed treats (ebt 1) LIMITED\certificate issued on 12/04/01 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 May 2000 | Return made up to 12/05/00; full list of members
|
22 May 2000 | Return made up to 12/05/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 26 September 1999 (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 26 September 1999 (5 pages) |
18 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
12 May 1998 | Incorporation (21 pages) |
12 May 1998 | Incorporation (21 pages) |