Company NameBravo Fb Limited
Company StatusDissolved
Company Number02327356
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2022)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2022)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr William James McKeever
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 10 December 1993)
RoleMarketing Director
Correspondence Address27 Stumperlowe Park Road
Fulwood
Sheffield
South Yorkshire
S10 3QP
Director NameAlexander Jonathan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 10 December 1993)
RoleManaging Director
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameMr Nigel Martin Oldham
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 10 December 1993)
RoleOperations Director
Correspondence AddressWhincroft Victoria Drive
Ilkley
West Yorkshire
LS29 9AY
Director NameMr Ian Maxwell Hall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address1 Orchard Close
Alne
York
North Yorkshire
YO6 2HT
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 10 December 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Michael Sean Christie
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameMarc Antoine Emile Driessen
Date of BirthAugust 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressArnhemseweg 55
Ede (Gld)
6711gs Holland
Foreign
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressMount Pleasant
Wistanswick
Market Drayton
Salop
TF9 2AY
Director NameAndrew Micklethwaite
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1997)
RoleFinance Director
Correspondence AddressAdel Garth
25 Saint Helens Lane
Leeds
West Yorkshire
LS16 8BR
Secretary NameAndrew Micklethwaite
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1997)
RoleFinance Director
Correspondence AddressAdel Garth
25 Saint Helens Lane
Leeds
West Yorkshire
LS16 8BR
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Secretary NameMr Ian Anthony Ellis
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 1998(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Co Sec
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 3 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
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 3 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 NameLinda Jane Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(28 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitefoxs-biscuits.co.uk
Telephone0800 5918856
Telephone regionFreephone

Location

Registered AddressTrinity Park House
Fox Way
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

Shareholders

1 at £1Northern Foods Grocery Group LTD
50.00%
Ordinary
1 at £1Northern Foods LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-19
(2 pages)
23 November 2020Change of name notice (2 pages)
27 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 28 July 2018 (7 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
13 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
31 May 2012Appointment of Mr Stephen Henderson as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Appointment of Mr Stephen Henderson as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
16 December 2009Director's details changed for Mrs Carol Williams on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Linda Jane Hall on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Carol Williams on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Linda Jane Hall on 12 December 2009 (2 pages)
16 December 2009Secretary's details changed for Linda Jane Hall on 12 December 2009 (1 page)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Linda Jane Hall on 12 December 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 December 2006Return made up to 12/12/06; full list of members (2 pages)
18 December 2006Return made up to 12/12/06; full list of members (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
10 January 2005Return made up to 12/12/04; full list of members (9 pages)
10 January 2005Return made up to 12/12/04; full list of members (9 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 December 2003Return made up to 12/12/03; full list of members (7 pages)
29 December 2003Return made up to 12/12/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
19 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 December 1999Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1998Return made up to 12/12/98; full list of members (7 pages)
22 December 1998Return made up to 12/12/98; full list of members (7 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned;director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: po box 10 batley west yorkshire WF17 3JG (1 page)
6 October 1998Secretary resigned;director resigned (1 page)
6 October 1998New director appointed (5 pages)
6 October 1998Registered office changed on 06/10/98 from: po box 10 batley west yorkshire WF17 3JG (1 page)
6 October 1998New director appointed (5 pages)
6 October 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Return made up to 12/12/95; no change of members (6 pages)
31 January 1996Return made up to 12/12/95; no change of members (6 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 March 1992Full accounts made up to 31 March 1991 (5 pages)
12 March 1992Full accounts made up to 31 March 1991 (5 pages)
6 February 1991Full accounts made up to 31 March 1990 (5 pages)
6 February 1991Full accounts made up to 31 March 1990 (5 pages)
16 June 1989Company name changed northern foods grocery group lim ited\certificate issued on 19/06/89 (2 pages)
16 June 1989Company name changed northern foods grocery group lim ited\certificate issued on 19/06/89 (2 pages)
29 March 1989Memorandum and Articles of Association (7 pages)
29 March 1989Memorandum and Articles of Association (7 pages)
8 March 1989Company name changed domespec LIMITED\certificate issued on 09/03/89 (2 pages)
8 March 1989Company name changed domespec LIMITED\certificate issued on 09/03/89 (2 pages)