Company NameAcacia Foods (Haverhill) Limited
Company StatusDissolved
Company Number02072211
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesFrontwarm Limited and Acacia Meats Limited

Business Activity

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

Directors

Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 14 September 2010)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusClosed
Appointed25 November 2005(19 years after company formation)
Appointment Duration4 years, 9 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2010)
RoleGroup Commercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
Director NameMr Graham John Bishop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Nothern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 May 2003)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameRaymond William Hunter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Secretary NameRaymond William Hunter
NationalityBritish
StatusResigned
Appointed03 April 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameDouglas Manning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2002)
RoleProduction Director
Correspondence Address14 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
RoleChairman
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Secretary NameStephen Mark Vincent
NationalityBritish
StatusResigned
Appointed09 July 1999(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address25 Carolina Place
Finchampstead
Wokingham
Berkshire
RG40 4PQ
Director NameKeith Cunningham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 July 2003)
RoleTechnical Director
Correspondence Address2 Victoria Road
Stirling
Stirlingshire
FK8 2RH
Scotland
Director NameNeil Sykes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2002)
RoleProduction Director
Correspondence Address39 Kent Gardens
Braintree
Essex
CM7 9NE
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2005)
RoleManufacturer
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2007)
RoleManufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NamePaul Douglas Foxcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleSales Director
Correspondence AddressPear Tree House
West Moor Road
Doncaster
DN10 4LR
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed31 May 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts29 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 300,000
(4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 300,000
(4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 300,000
(4 pages)
2 February 2010Accounts for a small company made up to 29 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 29 March 2009 (6 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 30 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 30 March 2008 (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
21 April 2007Return made up to 03/04/07; no change of members (7 pages)
21 April 2007Return made up to 03/04/07; no change of members (7 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
10 April 2006Return made up to 03/04/06; full list of members (7 pages)
10 April 2006Return made up to 03/04/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
11 April 2005Return made up to 03/04/05; full list of members (7 pages)
11 April 2005Return made up to 03/04/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 28 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 28 March 2004 (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (15 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (15 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 April 2003Return made up to 03/04/03; full list of members (9 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
12 April 2002Return made up to 03/04/02; full list of members (8 pages)
12 April 2002Return made up to 03/04/02; full list of members (8 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2001Return made up to 03/04/01; full list of members (8 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (14 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (14 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (14 pages)
16 January 2001Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page)
16 January 2001Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
3 October 2000Declaration of assistance for shares acquisition (7 pages)
3 October 2000Declaration of assistance for shares acquisition (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
9 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
3 August 1999Registered office changed on 03/08/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
27 July 1999Company name changed acacia meats LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed acacia meats LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
26 July 1999Declaration of assistance for shares acquisition (11 pages)
26 July 1999Declaration of assistance for shares acquisition (11 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
5 May 1999Return made up to 03/04/99; full list of members (8 pages)
5 May 1999Return made up to 03/04/99; full list of members (9 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 03/04/98; full list of members (6 pages)
21 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Return made up to 03/04/97; no change of members (6 pages)
7 May 1997Return made up to 03/04/97; no change of members (6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Return made up to 03/04/96; no change of members (6 pages)
1 May 1996Return made up to 03/04/96; no change of members (6 pages)
24 July 1995Return made up to 03/04/95; full list of members (6 pages)
24 July 1995Return made up to 03/04/95; full list of members (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)