Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 January 2024) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | The Lodge Belvoir Lane Woolsthorpe By Belvoir Grantham Lincs NG32 1NQ |
Director Name | Mr Robert Servini |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1991) |
Role | Jt Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House Plasdraw Aberdare Mid Glamorgan CF44 0NS Wales |
Director Name | Gabriel Servini |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1991) |
Role | Jt Managing Director |
Correspondence Address | Highbury House Werfa Lane Abernant Aberdare Mid Glamorgan |
Director Name | Mr Francis John Salisbury |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1991) |
Role | Financial Controller |
Correspondence Address | 13 Castle Rise Ridgewood Uckfield East Sussex TN22 5UN |
Secretary Name | Mr Francis John Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 13 Castle Rise Ridgewood Uckfield East Sussex TN22 5UN |
Director Name | Michael Maddock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | Anniversary Cottage The Moor Reepham Norwich Norfolk NR10 4NL |
Director Name | Mr Michael Henry Buckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | John Malcolm James Dicks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | Beverley House St Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Mr Michael Henry Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Compnay Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(36 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Compnay Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(44 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(48 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(48 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
80k at £1 | Northern Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 March 1980 | Delivered on: 18 March 1980 Satisfied on: 13 October 1994 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at trecynon, mid-glam. Fully Satisfied |
---|---|
7 June 1979 | Delivered on: 14 June 1979 Satisfied on: 5 October 1994 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings,fixtures plant & machinery. Fully Satisfied |
28 November 1975 | Delivered on: 18 December 1975 Satisfied on: 27 July 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 942 sq.yards at cwmbach,aberdare,mid glamorgan. Fully Satisfied |
12 June 1984 | Delivered on: 18 June 1984 Satisfied on: 7 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at harriet street, trecynon, aberdare. Fully Satisfied |
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
24 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (5 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (5 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
31 July 1998 | Company name changed beverley house (4000) LIMITED\certificate issued on 31/07/98 (2 pages) |
31 July 1998 | Company name changed beverley house (4000) LIMITED\certificate issued on 31/07/98 (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 August 1997 | Return made up to 07/08/97; no change of members
|
18 August 1997 | Return made up to 07/08/97; no change of members
|
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members
|
13 August 1996 | Return made up to 07/08/96; full list of members
|
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
8 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (7 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (7 pages) |
3 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
3 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
3 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
11 March 1987 | Full accounts made up to 31 May 1986 (17 pages) |
11 March 1987 | Full accounts made up to 31 May 1986 (17 pages) |
29 November 1985 | Accounts made up to 31 March 1985 (10 pages) |
29 November 1985 | Accounts made up to 31 March 1985 (10 pages) |
21 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
21 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
18 December 1975 | Particulars of mortgage/charge (4 pages) |
18 December 1975 | Particulars of mortgage/charge (4 pages) |