Company NameVegetarian World (Oldco) Limited
Company StatusDissolved
Company Number01482153
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamesQuintessential Catering Limited and Vegetarian World Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(26 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameLeslie Fox
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address20 Park Parade
Harrogate
West Yorkshire
HG1 5AF
Director NameDonald Macfarlane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Sutton Howgrave
Bedale
North Yorkshire
DL8 2NS
Director NameCharles Alan Pridmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Denby Grange Lane Grange Moor
Wakefield
WF4 4BE
Secretary NameMr Charles Alan Pridmore
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressRakusen House Clayton Wood Rise
Ring Road West Park
Leeds
West Yorkshire
LS16 6QN
Secretary NameMs Christine Mary Clayton
NationalityBritish
StatusResigned
Appointed18 December 2006(26 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 2007)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Director NameBrian Winston Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hilton Grove
Walkden
Manchester
Lancashire
M28 0RY
Director NameBrian Winston Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hilton Grove
Walkden
Manchester
Lancashire
M28 0RY
Secretary NamePeter Robert Steele
NationalityBritish
StatusResigned
Appointed05 December 2007(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address57 The Haywain South Milford
Leeds
West Yorkshire
LS25 5GE

Contact

Websitewww.vegetarian-world.co.uk

Location

Registered Address3 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50k at £1Partner Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Termination of appointment of Peter Robert Steele as a secretary on 31 May 2014 (1 page)
17 June 2014Termination of appointment of Peter Robert Steele as a secretary on 31 May 2014 (1 page)
26 February 2014Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Brian Winston Shaw as a director on 31 May 2012 (2 pages)
16 July 2012Termination of appointment of Brian Winston Shaw as a director on 31 May 2012 (2 pages)
30 April 2012Accounts made up to 31 December 2011 (7 pages)
30 April 2012Accounts made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts made up to 31 December 2010 (6 pages)
17 August 2011Accounts made up to 31 December 2010 (6 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts made up to 31 December 2009 (5 pages)
12 August 2010Accounts made up to 31 December 2009 (5 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Accounts made up to 31 December 2008 (5 pages)
22 October 2009Accounts made up to 31 December 2008 (5 pages)
15 October 2009Secretary's details changed for Peter Robert Steele on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Peter Robert Steele on 15 October 2009 (1 page)
13 October 2008Secretary's change of particulars / peter steele / 30/09/2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / peter steele / 30/09/2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
7 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
15 April 2008Registered office changed on 15/04/2008 from office one normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page)
15 April 2008Registered office changed on 15/04/2008 from office one normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
4 December 2007Return made up to 30/09/07; full list of members (3 pages)
4 December 2007Return made up to 30/09/07; full list of members (3 pages)
12 February 2007Company name changed vegetarian world LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed vegetarian world LIMITED\certificate issued on 12/02/07 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Director resigned (1 page)
5 January 2007Declaration of assistance for shares acquisition (11 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: rakusen house clayton wood rise ring road west park leeds LS16 6QN (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: rakusen house clayton wood rise ring road west park leeds LS16 6QN (1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Declaration of assistance for shares acquisition (11 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
15 November 2006Return made up to 30/09/06; full list of members (7 pages)
15 November 2006Return made up to 30/09/06; full list of members (7 pages)
12 October 2006 (6 pages)
12 October 2006 (6 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Full accounts made up to 30 June 2005 (12 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Full accounts made up to 30 June 2005 (12 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Full accounts made up to 30 June 2004 (12 pages)
8 October 2004Full accounts made up to 30 June 2004 (12 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Full accounts made up to 30 June 2003 (13 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Full accounts made up to 30 June 2003 (13 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Full accounts made up to 30 June 2002 (13 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Full accounts made up to 30 June 2002 (13 pages)
3 October 2001Full accounts made up to 30 June 2001 (13 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Full accounts made up to 30 June 2001 (13 pages)
5 October 2000Full accounts made up to 30 June 2000 (12 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Full accounts made up to 30 June 2000 (12 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
7 October 1999Full accounts made up to 30 June 1999 (12 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Full accounts made up to 30 June 1999 (12 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Full accounts made up to 30 June 1998 (12 pages)
2 October 1998Full accounts made up to 30 June 1998 (12 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Full accounts made up to 30 June 1997 (11 pages)
15 October 1997Full accounts made up to 30 June 1997 (11 pages)
3 October 1996Full accounts made up to 30 June 1996 (12 pages)
3 October 1996Full accounts made up to 30 June 1996 (12 pages)
3 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
3 October 1995Full accounts made up to 30 June 1995 (12 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
19 July 1989Memorandum and Articles of Association (13 pages)
19 July 1989Memorandum and Articles of Association (13 pages)