Company Name2 Sisters Site Certification Limited
Company StatusDissolved
Company Number00862054
CategoryPrivate Limited Company
Incorporation Date21 October 1965(58 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(52 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(52 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2023)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(27 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Chairman
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed15 October 1992(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameMr David Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameMr David Gray Simpson
NationalityBritish
StatusResigned
Appointed31 March 1994(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameJulian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2005)
RoleSecretary
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Nottinghamshire
NG7 2NS
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMs Carole Elizabeth Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2012)
RoleTechnical Executive
Country of ResidenceBritain
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr John Gorman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleGroup Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greatford Road
Uffington
Stamford
Lincolnshire
PE9 4SW
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed25 February 2005(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(46 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Suneil Shashikant Khandke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(47 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameDavid Steven Morgan
StatusResigned
Appointed09 October 2012(47 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(48 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Gareth Wyn Davies
StatusResigned
Appointed24 August 2015(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(51 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitenorthenfood.co.uk

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Northern Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

23 April 1971Delivered on: 30 April 1971
Satisfied on: 12 August 1996
Persons entitled: Hambros Bank LTD

Classification: Guarantee and collateral debenture
Secured details: For further securing all monies due or to become due from h of newport LTD secured by a charge dated 23/4/71.
Particulars: By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
18 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
18 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a secretary on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a secretary on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
29 April 2014Appointment of Mr Stephen Henderson as a director (2 pages)
29 April 2014Termination of appointment of Suneil Khandke as a director (1 page)
29 April 2014Appointment of Mr Stephen Henderson as a director (2 pages)
29 April 2014Termination of appointment of Suneil Khandke as a director (1 page)
17 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
16 October 2012Appointment of David Steven Morgan as a secretary (1 page)
16 October 2012Appointment of David Steven Morgan as a secretary (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of Carole Stewart as a director (1 page)
9 July 2012Termination of appointment of Carole Stewart as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
21 March 2012Company name changed 2 sisters food site certification LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(2 pages)
21 March 2012Company name changed 2 sisters food site certification LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(2 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
16 February 2012Company name changed northern foods technical services site certification LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Company name changed northern foods technical services site certification LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
13 January 2012Change of name notice (2 pages)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
13 January 2012Change of name notice (2 pages)
5 January 2012Appointment of Suneil Shashikant Khandke as a director (2 pages)
5 January 2012Appointment of Suneil Shashikant Khandke as a director (2 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 November 2011Appointment of Mr Huan Quayle as a director (2 pages)
23 November 2011Appointment of Mr Huan Quayle as a director (2 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
6 July 2010Director's details changed for Mrs Carol Williams on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Carole Stewart on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Carole Stewart on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Carol Williams on 26 June 2010 (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 July 2007Return made up to 27/06/07; full list of members (2 pages)
6 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
11 March 2005Memorandum and Articles of Association (5 pages)
11 March 2005Memorandum and Articles of Association (5 pages)
10 March 2005Memorandum and Articles of Association (5 pages)
10 March 2005Memorandum and Articles of Association (5 pages)
3 March 2005Registered office changed on 03/03/05 from: beverley house st stephens square hull east yorks HU1 3XG (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: beverley house st stephens square hull east yorks HU1 3XG (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
1 March 2005Company name changed west country frozen foods limite d\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed west country frozen foods limite d\certificate issued on 01/03/05 (2 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 July 1999Return made up to 27/06/99; no change of members (5 pages)
2 July 1999Return made up to 27/06/99; no change of members (5 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 July 1998Return made up to 27/06/98; full list of members (6 pages)
4 July 1998Return made up to 27/06/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (4 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (4 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 July 1997Return made up to 27/06/97; no change of members (6 pages)
3 July 1997Return made up to 27/06/97; no change of members (6 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)