Bradford
West Yorkshire
BD5 8HW
Director Name | Mr Ian Thomas Rhodes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | James Leighton Rhodes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Secretary Name | James Leighton Rhodes |
---|---|
Status | Closed |
Appointed | 18 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Christine Gater |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Thornescroft Gardens Branston Burton On Trent Staffordshire DE14 3GL |
Director Name | Martin Harmer Tunnicliffe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Paddocks Pilsley Chesterfield Derbyshire S45 8ET |
Secretary Name | Christine Gater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Thornescroft Gardens Branston Burton On Trent Staffordshire DE14 3GL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,968 |
Cash | £3,069 |
Current Liabilities | £5,847 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2011 | Application to strike the company off the register (3 pages) |
10 November 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Appointment of James Leighton Rhodes as a secretary (1 page) |
25 November 2009 | Appointment of James Leighton Rhodes as a secretary (1 page) |
17 November 2009 | Termination of appointment of Martin Tunnicliffe as a director (1 page) |
17 November 2009 | Termination of appointment of Christine Gater as a director (1 page) |
17 November 2009 | Termination of appointment of Christine Gater as a director (1 page) |
17 November 2009 | Termination of appointment of Christine Gater as a secretary (1 page) |
17 November 2009 | Termination of appointment of Christine Gater as a secretary (1 page) |
17 November 2009 | Termination of appointment of Martin Tunnicliffe as a director (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
1 May 2009 | Director's Change of Particulars / james rhodes / 19/04/2009 / Occupation was: accounts, now: managing director (1 page) |
1 May 2009 | Director's change of particulars / james rhodes / 19/04/2009 (1 page) |
1 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Director appointed james leighton rhodes (2 pages) |
1 September 2008 | Director appointed james leighton rhodes (2 pages) |
7 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
30 January 2008 | Company name changed supreme food ingredients LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed supreme food ingredients LIMITED\certificate issued on 30/01/08 (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (8 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 October 2006 | Ad 18/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2006 | Ad 18/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members
|
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 February 2006 | New director appointed (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page) |
23 May 2002 | Return made up to 13/05/02; full list of members
|
23 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 June 1999 | Return made up to 13/05/99; full list of members
|
16 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: unit 1B stonebroom industrial estate alfreton derbyshire DE55 6LQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: unit 1B stonebroom industrial estate alfreton derbyshire DE55 6LQ (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Ad 13/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 1998 | Ad 13/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: windsor house temple row birmingham B2 5JX (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: windsor house temple row birmingham B2 5JX (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Incorporation (15 pages) |
13 May 1998 | Incorporation (15 pages) |