Company NameSalad World Products Limited
Company StatusDissolved
Company Number03001230
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleMarket Gardner
Country of ResidenceUnited Kingdom
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameJanet Dale Shaw
NationalityBritish
StatusClosed
Appointed31 May 2001(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address11 Anson Villas
Paull
Hull
North Humberside
HU12 8AJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanet Dale Shaw
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Anson Villas
Paull
Hull
North Humberside
HU12 8AJ
Director NameMr David Ian Baarda
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressRyecroft 111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Director NamePhilip Arthur William Bean
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressSaltmarshe Hall
Saltmarshe
Howden
North Humberside
DN14 7RX
Secretary NameGlenn Cooper
NationalityBritish
StatusResigned
Appointed13 November 1995(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address12 Silverdale Road
Beverley High Road
Hull
HU6 7HQ
Director NameGlenn Cooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 07 October 1999)
RoleMarketing
Correspondence Address12 Silverdale Road
Beverley High Road
Hull
HU6 7HQ
Director NamePeter Andrew Overvoorde
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Lodge Marsh Lane
Keyingham
Hull
North Humberside
HU12 9SU
Director NameWayne Rowlatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleManaging Director
Correspondence AddressBlamacre
Everingham
York
East Yorkshire
YO42 4JD
Secretary NameWayne Rowlatt
NationalityBritish
StatusResigned
Appointed07 October 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleManaging Director
Correspondence AddressBlamacre
Everingham
York
East Yorkshire
YO42 4JD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPetunia Lodge
Plaxton Bridge
Woodmansey
Beverley
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne

Financials

Year2012
Net Worth-£9,224
Current Liabilities£9,224

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 February 1996Delivered on: 8 March 1996
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Humber refrigeration super room serial number SW06 project no 5427.
Outstanding
6 December 1995Delivered on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,500
(4 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,500
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,500
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,500
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,500
(4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,500
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2009Return made up to 11/12/08; full list of members (3 pages)
4 March 2009Return made up to 11/12/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 13/12/05; full list of members (2 pages)
16 January 2006Return made up to 13/12/05; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 13/12/04; full list of members (6 pages)
18 January 2005Return made up to 13/12/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 13/12/03; full list of members (6 pages)
12 January 2004Return made up to 13/12/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
10 January 2003Return made up to 13/12/02; full list of members (8 pages)
10 January 2003Return made up to 13/12/02; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 December 2001Return made up to 13/12/01; full list of members (8 pages)
13 December 2001Return made up to 13/12/01; full list of members (8 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
28 December 2000Return made up to 13/12/00; full list of members (8 pages)
28 December 2000Return made up to 13/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 November 1998Return made up to 13/12/98; full list of members (8 pages)
30 November 1998Return made up to 13/12/98; full list of members (8 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
21 March 1997Ad 13/12/94--------- £ si 1499@1 (2 pages)
21 March 1997Ad 13/12/94--------- £ si 1499@1 (2 pages)
20 March 1997Return made up to 13/12/96; full list of members (6 pages)
20 March 1997Return made up to 13/12/96; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 13/12/95; full list of members (6 pages)
30 January 1996Return made up to 13/12/95; full list of members (6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Secretary resigned (2 pages)