Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2022) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr William James McKeever |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1993) |
Role | Marketing Director |
Correspondence Address | 27 Stumperlowe Park Road Fulwood Sheffield South Yorkshire S10 3QP |
Director Name | Alexander Jonathan Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | Grimston Lodge Tadcaster West Yorkshire LS24 9BY |
Director Name | Mr Nigel Martin Oldham |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1993) |
Role | Operations Director |
Correspondence Address | Whincroft Victoria Drive Ilkley West Yorkshire LS29 9AY |
Director Name | Mr Ian Maxwell Hall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1996) |
Role | Commercial Director |
Correspondence Address | 1 Orchard Close Alne York North Yorkshire YO6 2HT |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Michael Sean Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Marc Antoine Emile Driessen |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Arnhemseweg 55 Ede (Gld) 6711gs Holland Foreign |
Director Name | Nigel John Worne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Mount Pleasant Wistanswick Market Drayton Salop TF9 2AY |
Director Name | Andrew Micklethwaite |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1997) |
Role | Finance Director |
Correspondence Address | Adel Garth 25 Saint Helens Lane Leeds West Yorkshire LS16 8BR |
Secretary Name | Andrew Micklethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1997) |
Role | Finance Director |
Correspondence Address | Adel Garth 25 Saint Helens Lane Leeds West Yorkshire LS16 8BR |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Secretary Name | Mr Ian Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Co Sec |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | foxs-biscuits.co.uk |
---|---|
Telephone | 0800 5918856 |
Telephone region | Freephone |
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Northern Foods Grocery Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Northern Foods LTD 50.00% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Resolutions
|
23 November 2020 | Change of name notice (2 pages) |
27 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 28 July 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
13 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
16 December 2009 | Director's details changed for Mrs Carol Williams on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Linda Jane Hall on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Carol Williams on 12 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Linda Jane Hall on 12 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Linda Jane Hall on 12 December 2009 (1 page) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Linda Jane Hall on 12 December 2009 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members
|
19 December 2001 | Return made up to 12/12/01; full list of members
|
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members
|
19 December 2000 | Return made up to 12/12/00; full list of members
|
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members
|
21 December 1999 | Return made up to 12/12/99; full list of members
|
22 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
22 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned;director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: po box 10 batley west yorkshire WF17 3JG (1 page) |
6 October 1998 | Secretary resigned;director resigned (1 page) |
6 October 1998 | New director appointed (5 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: po box 10 batley west yorkshire WF17 3JG (1 page) |
6 October 1998 | New director appointed (5 pages) |
6 October 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 December 1996 | Return made up to 12/12/96; full list of members
|
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 December 1996 | Return made up to 12/12/96; full list of members
|
31 January 1996 | Return made up to 12/12/95; no change of members (6 pages) |
31 January 1996 | Return made up to 12/12/95; no change of members (6 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 March 1992 | Full accounts made up to 31 March 1991 (5 pages) |
12 March 1992 | Full accounts made up to 31 March 1991 (5 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
16 June 1989 | Company name changed northern foods grocery group lim ited\certificate issued on 19/06/89 (2 pages) |
16 June 1989 | Company name changed northern foods grocery group lim ited\certificate issued on 19/06/89 (2 pages) |
29 March 1989 | Memorandum and Articles of Association (7 pages) |
29 March 1989 | Memorandum and Articles of Association (7 pages) |
8 March 1989 | Company name changed domespec LIMITED\certificate issued on 09/03/89 (2 pages) |
8 March 1989 | Company name changed domespec LIMITED\certificate issued on 09/03/89 (2 pages) |