Company NameRawmarsh Foods Limited
DirectorCarol Williams
Company StatusLiquidation
Company Number01120309
CategoryPrivate Limited Company
Incorporation Date28 June 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(31 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameLinda Jane Hall
NationalityBritish
StatusCurrent
Appointed24 April 2006(32 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Geoffrey Henry Pearson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1994)
RoleManaging Director
Correspondence Address1 Browns Lane
East Bridgford
Nottingham
Notts
NG13 8PL
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Secretary NameMr Ian Anthony Ellis
NationalityBritish
StatusResigned
Appointed02 January 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameMrs Georgina Heather Beasley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(21 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1995)
RoleAccountant
Correspondence Address30 Church St South
Old Glossop
Derbyshire
SK13 9RU
Secretary NameMrs Georgina Heather Beasley
NationalityBritish
StatusResigned
Appointed11 July 1994(21 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1995)
RoleAccountant
Correspondence Address30 Church St South
Old Glossop
Derbyshire
SK13 9RU
Director NameMr Thomas Strang
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(21 years, 2 months after company formation)
Appointment Duration9 years (resigned 29 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
York
North Yorkshire
YO24 1XD
Director NameAndrew Simon Deutsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1998)
RoleGeneral Manager
Correspondence Address24 Haugh Lane
Ecclesall
Sheffield
S11 9SA
Director NameStewart Ashley Housecroft
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hall Park Avenue
Norristhorpe
Liversedge
West Yorkshire
WF15 7EH
Secretary NameStewart Ashley Housecroft
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hall Park Avenue
Norristhorpe
Liversedge
West Yorkshire
WF15 7EH
Director NameSusan Elizabeth Ridyard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(24 years, 8 months after company formation)
Appointment Duration1 month (resigned 14 April 1998)
RoleCompany Accountant
Correspondence Address18 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameSusan Elizabeth Ridyard
NationalityBritish
StatusResigned
Appointed12 March 1998(24 years, 8 months after company formation)
Appointment Duration1 month (resigned 14 April 1998)
RoleCompany Accountant
Correspondence Address18 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(24 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed14 April 1998(24 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(26 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceEngland
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ

Location

Registered AddressTrinity Park House
Trinity Business Park
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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due16 January 2017 (overdue)

Filing History

15 January 2020Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Wakefield West Yorkshire WF2 8EE on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Jonathan Craig Lill as a director on 22 July 2008 (2 pages)
14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
17 January 2006Return made up to 02/01/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
6 January 2005Return made up to 02/01/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 September 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Return made up to 02/01/03; full list of members (7 pages)
9 January 2002Return made up to 02/01/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
13 July 1999Director's particulars changed (1 page)
6 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
27 April 1998Company name changed dale farm dairy products LIMITED\certificate issued on 28/04/98 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Return made up to 02/01/98; full list of members (8 pages)
18 April 1998Registered office changed on 18/04/98 from: northern foods PLC, farnsworth house, lenton lane, nottingham. NG7 2NS. (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
2 September 1996Return made up to 02/01/96; full list of members (6 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 October 1986Return made up to 21/07/86; full list of members (4 pages)
12 May 1977Articles of association (6 pages)
25 November 1975Memorandum and Articles of Association (13 pages)
26 June 1975Annual return made up to 25/06/75 (8 pages)