Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director Name | Leslie Fox |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 20 Park Parade Harrogate West Yorkshire HG1 5AF |
Director Name | Donald Macfarlane |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Sutton Howgrave Bedale North Yorkshire DL8 2NS |
Director Name | Charles Alan Pridmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Denby Grange Lane Grange Moor Wakefield WF4 4BE |
Secretary Name | Mr Charles Alan Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Rakusen House Clayton Wood Rise Ring Road West Park Leeds West Yorkshire LS16 6QN |
Secretary Name | Ms Christine Mary Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 2007) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Director Name | Brian Winston Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hilton Grove Walkden Manchester Lancashire M28 0RY |
Director Name | Brian Winston Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hilton Grove Walkden Manchester Lancashire M28 0RY |
Secretary Name | Peter Robert Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 57 The Haywain South Milford Leeds West Yorkshire LS25 5GE |
Website | www.vegetarian-world.co.uk |
---|
Registered Address | 3 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50k at £1 | Partner Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Termination of appointment of Peter Robert Steele as a secretary on 31 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Peter Robert Steele as a secretary on 31 May 2014 (1 page) |
26 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Brian Winston Shaw as a director on 31 May 2012 (2 pages) |
16 July 2012 | Termination of appointment of Brian Winston Shaw as a director on 31 May 2012 (2 pages) |
30 April 2012 | Accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts made up to 31 December 2011 (7 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Secretary's details changed for Peter Robert Steele on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Peter Robert Steele on 15 October 2009 (1 page) |
13 October 2008 | Secretary's change of particulars / peter steele / 30/09/2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / peter steele / 30/09/2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
7 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from office one normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from office one normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 February 2007 | Company name changed vegetarian world LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed vegetarian world LIMITED\certificate issued on 12/02/07 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (14 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: rakusen house clayton wood rise ring road west park leeds LS16 6QN (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: rakusen house clayton wood rise ring road west park leeds LS16 6QN (1 page) |
5 January 2007 | Memorandum and Articles of Association (14 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
12 October 2006 | (6 pages) |
12 October 2006 | (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members
|
3 October 1996 | Return made up to 30/09/96; full list of members
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
19 July 1989 | Memorandum and Articles of Association (13 pages) |
19 July 1989 | Memorandum and Articles of Association (13 pages) |