Company NameVegetarian World Limited
Company StatusDissolved
Company Number06725077
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamePartner Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(2 days after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameArthur Leslie Jennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Rosehill Estate
Euxton
Chorley
Lancashire
PR7 6JX
Secretary NamePeter Robert Steele
NationalityBritish
StatusResigned
Appointed17 October 2008(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2014)
RoleAccountant
Correspondence Address57 The Haywaia South Milford
Leeds
West Yorkshire
LS25 5GE

Contact

Websitewww.vegetarian-world.co.uk

Location

Registered Address3 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Termination of appointment of Peter Steele as a secretary (1 page)
17 June 2014Termination of appointment of Peter Steele as a secretary (1 page)
26 February 2014Registered office address changed from Unit 2 Kirk House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 2 Kirk House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 26 February 2014 (1 page)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Register inspection address has been changed (1 page)
4 November 2010Termination of appointment of Arthur Jennings as a director (1 page)
4 November 2010Termination of appointment of Arthur Jennings as a director (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
23 December 2009Company name changed partner foods LIMITED\certificate issued on 23/12/09 (2 pages)
23 December 2009Company name changed partner foods LIMITED\certificate issued on 23/12/09 (2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
1 December 2009Director's details changed for Arthur Leslie Jennings on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Arthur Leslie Jennings on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Arthur Leslie Jennings on 1 October 2009 (2 pages)
12 November 2008Secretary appointed peter robert steele (1 page)
12 November 2008Secretary appointed peter robert steele (1 page)
12 November 2008Director appointed arthur leslie jennings (1 page)
12 November 2008Director appointed michael roger firth (2 pages)
12 November 2008Director appointed michael roger firth (2 pages)
12 November 2008Director appointed arthur leslie jennings (1 page)
20 October 2008Appointment terminated director graham stephens (1 page)
20 October 2008Appointment terminated director graham stephens (1 page)
15 October 2008Incorporation (12 pages)
15 October 2008Incorporation (12 pages)