Company NameDutch Bacon Company Limited
Company StatusDissolved
Company Number02568942
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Hale
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(1 year after company formation)
Appointment Duration12 years (closed 06 January 2004)
RoleSalesman
Correspondence AddressWhitburn Cottage Main Street
Escrick
York
YO4 6JP
Secretary NameMrs Joyce Anne Hale
NationalityBritish
StatusClosed
Appointed17 December 1991(1 year after company formation)
Appointment Duration12 years (closed 06 January 2004)
RoleCompany Director
Correspondence AddressWhitburn Cottage Main Street
Escrick
York
YO4 6JP
Director NameMrs Joyce Anne Hale
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(5 years after company formation)
Appointment Duration8 years (closed 06 January 2004)
RoleOffice Manager
Correspondence AddressWhitburn Cottage Main Street
Escrick
York
YO4 6JP

Location

Registered AddressLangton House
124 Acomb Road
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 January 2002Return made up to 17/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 May 2001Registered office changed on 10/05/01 from: langton house 5 priory street micklegate york YO1 1ET (1 page)
9 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 17/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 January 1999Return made up to 17/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 February 1998Return made up to 17/12/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 17/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)