Company NameYoomoo International Limited
Company StatusDissolved
Company Number07712214
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NamePhilip Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2011(3 days after company formation)
Appointment Duration7 years, 7 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 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(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 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(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Sigmund Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Bar Industrial Estate Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
HD2 2DZ
Director NameMrs Amanda Hazel Gestetner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Bar Industrial Estate Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMrs Samantha Claire Pyser
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Bar Industrial Estate Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Bar Industrial Estate Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(5 years, 3 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
Appointed01 January 2017(5 years, 5 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
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2011(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW

Contact

Websiterichmond-icecream.co.uk

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

75k at £0.01R&r Ice Cream Uk LTD
75.00%
Ordinary A
25k at £0.01R&r Ice Cream Uk LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
24 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2018Solvency Statement dated 17/10/18 (1 page)
24 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 797,945
(3 pages)
24 October 2018Statement of capital on 24 October 2018
  • GBP 1
(3 pages)
24 October 2018Statement by Directors (1 page)
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)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
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 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 August 2017Second filing of the annual return made up to 20 July 2013 (23 pages)
12 August 2017Second filing of Confirmation Statement dated 20/07/2017 (7 pages)
12 August 2017Second filing of the annual return made up to 20 July 2015 (23 pages)
12 August 2017Second filing of the annual return made up to 20 July 2013 (23 pages)
12 August 2017Second filing of the annual return made up to 20 July 2014 (23 pages)
12 August 2017Second filing of the annual return made up to 20 July 2014 (23 pages)
12 August 2017Second filing of Confirmation Statement dated 20/07/2017 (7 pages)
12 August 2017Second filing of the annual return made up to 20 July 2015 (23 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/08/17.
(6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/08/17.
(6 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Michael Fraine as a director 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 director on 31 December 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered 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 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered 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 2016Full accounts made up to 27 December 2015 (16 pages)
21 August 2016Full accounts made up to 27 December 2015 (16 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 28 December 2014 (15 pages)
14 October 2015Full accounts made up to 28 December 2014 (15 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
1 October 2014Full accounts made up to 29 December 2013 (13 pages)
1 October 2014Full accounts made up to 29 December 2013 (13 pages)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/17.
(6 pages)
25 April 2013Full accounts made up to 30 December 2012 (14 pages)
25 April 2013Full accounts made up to 30 December 2012 (14 pages)
26 March 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 March 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 January 2013Termination of appointment of Amanda Gestetner as a director (2 pages)
24 January 2013Termination of appointment of Samantha Pyser as a director (2 pages)
24 January 2013Termination of appointment of Daniel Gestetner as a director (2 pages)
24 January 2013Termination of appointment of Daniel Gestetner as a director (2 pages)
24 January 2013Termination of appointment of Amanda Gestetner as a director (2 pages)
24 January 2013Termination of appointment of Samantha Pyser as a director (2 pages)
21 January 2013Particulars of variation of rights attached to shares (2 pages)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 January 2013Change of share class name or designation (2 pages)
21 January 2013Particulars of variation of rights attached to shares (2 pages)
21 January 2013Change of share class name or designation (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 December 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
20 December 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
12 September 2012Current accounting period extended from 31 July 2012 to 30 December 2012 (1 page)
12 September 2012Current accounting period extended from 31 July 2012 to 30 December 2012 (1 page)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
12 December 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Mr Daniel Sigmund Gestetner on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Samantha Graff on 15 August 2011 (2 pages)
15 August 2011Statement of capital following an allotment of shares on 23 July 2011
  • GBP 1,000
(3 pages)
15 August 2011Director's details changed for Samantha Graff on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Daniel Sigmund Gestetner on 15 August 2011 (2 pages)
15 August 2011Statement of capital following an allotment of shares on 23 July 2011
  • GBP 1,000
(3 pages)
11 August 2011Change of share class name or designation (2 pages)
11 August 2011Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
11 August 2011Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
11 August 2011Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW, United Kingdom on 11 August 2011 (1 page)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 August 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW, United Kingdom on 11 August 2011 (1 page)
11 August 2011Change of share class name or designation (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 July 2011Appointment of Philip Karl Griffin as a director (2 pages)
27 July 2011Appointment of James Scott Lambert as a director (2 pages)
27 July 2011Appointment of James Scott Lambert as a director (2 pages)
27 July 2011Appointment of Mrs Amanda Hazel Gestetner as a director (2 pages)
27 July 2011Appointment of Mrs Amanda Hazel Gestetner as a director (2 pages)
27 July 2011Appointment of Samantha Graff as a director (2 pages)
27 July 2011Appointment of Samantha Graff as a director (2 pages)
27 July 2011Appointment of Philip Karl Griffin as a director (2 pages)
20 July 2011Incorporation (44 pages)
20 July 2011Incorporation (44 pages)