Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Michael John Fraine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 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(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 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(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Sigmund Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield HD2 2DZ |
Director Name | Mrs Amanda Hazel Gestetner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mrs Samantha Claire Pyser |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(5 years, 3 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 | 01 January 2017(5 years, 5 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 |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
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 |
Address Matches | 7 other UK companies use this postal address |
75k at £0.01 | R&r Ice Cream Uk LTD 75.00% Ordinary A |
---|---|
25k at £0.01 | R&r Ice Cream Uk LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
24 October 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
24 October 2018 | Statement of capital on 24 October 2018
|
24 October 2018 | Statement by Directors (1 page) |
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) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
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 director on 1 June 2018 (2 pages) |
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 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) |
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) |
12 August 2017 | Second filing of the annual return made up to 20 July 2013 (23 pages) |
12 August 2017 | Second filing of Confirmation Statement dated 20/07/2017 (7 pages) |
12 August 2017 | Second filing of the annual return made up to 20 July 2015 (23 pages) |
12 August 2017 | Second filing of the annual return made up to 20 July 2013 (23 pages) |
12 August 2017 | Second filing of the annual return made up to 20 July 2014 (23 pages) |
12 August 2017 | Second filing of the annual return made up to 20 July 2014 (23 pages) |
12 August 2017 | Second filing of Confirmation Statement dated 20/07/2017 (7 pages) |
12 August 2017 | Second filing of the annual return made up to 20 July 2015 (23 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates
|
2 August 2017 | Confirmation statement made on 20 July 2017 with updates
|
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Michael Fraine as a director 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 director on 31 December 2016 (1 page) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from , C/O R & R Ice Cream Uk Limited, Leeming Bar Industrial Estate Leeming Bar, Northallerton, North Yorkshire, 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 | Registered office address changed from , C/O R & R Ice Cream Uk Limited, Leeming Bar Industrial Estate Leeming Bar, Northallerton, North Yorkshire, DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
21 August 2016 | Full accounts made up to 27 December 2015 (16 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (16 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 28 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (15 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 October 2014 | Full accounts made up to 29 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 29 December 2013 (13 pages) |
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 April 2013 | Full accounts made up to 30 December 2012 (14 pages) |
25 April 2013 | Full accounts made up to 30 December 2012 (14 pages) |
26 March 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
24 January 2013 | Termination of appointment of Amanda Gestetner as a director (2 pages) |
24 January 2013 | Termination of appointment of Samantha Pyser as a director (2 pages) |
24 January 2013 | Termination of appointment of Daniel Gestetner as a director (2 pages) |
24 January 2013 | Termination of appointment of Daniel Gestetner as a director (2 pages) |
24 January 2013 | Termination of appointment of Amanda Gestetner as a director (2 pages) |
24 January 2013 | Termination of appointment of Samantha Pyser as a director (2 pages) |
21 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Change of share class name or designation (2 pages) |
21 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2013 | Change of share class name or designation (2 pages) |
21 January 2013 | Resolutions
|
20 December 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
12 September 2012 | Current accounting period extended from 31 July 2012 to 30 December 2012 (1 page) |
12 September 2012 | Current accounting period extended from 31 July 2012 to 30 December 2012 (1 page) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Registered office address changed from , C/O Hw Fisher & Company, Acre House 11 - 15 William Road, London, NW1 3ER, United Kingdom on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from , C/O Hw Fisher & Company, Acre House 11 - 15 William Road, London, NW1 3ER, United Kingdom on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from C/O Hw Fisher & Company Acre House 11 - 15 William Road London NW1 3ER United Kingdom on 12 December 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Daniel Sigmund Gestetner on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Samantha Graff on 15 August 2011 (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 23 July 2011
|
15 August 2011 | Director's details changed for Samantha Graff on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Daniel Sigmund Gestetner on 15 August 2011 (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 23 July 2011
|
11 August 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
11 August 2011 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
11 August 2011 | Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW, United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW, United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Resolutions
|
27 July 2011 | Appointment of Philip Karl Griffin as a director (2 pages) |
27 July 2011 | Appointment of James Scott Lambert as a director (2 pages) |
27 July 2011 | Appointment of James Scott Lambert as a director (2 pages) |
27 July 2011 | Appointment of Mrs Amanda Hazel Gestetner as a director (2 pages) |
27 July 2011 | Appointment of Mrs Amanda Hazel Gestetner as a director (2 pages) |
27 July 2011 | Appointment of Samantha Graff as a director (2 pages) |
27 July 2011 | Appointment of Samantha Graff as a director (2 pages) |
27 July 2011 | Appointment of Philip Karl Griffin as a director (2 pages) |
20 July 2011 | Incorporation (44 pages) |
20 July 2011 | Incorporation (44 pages) |