Company NameHazlewood Frozen Products Limited
Company StatusDissolved
Company Number00343625
CategoryPrivate Limited Company
Incorporation Date22 August 1938(85 years, 8 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameSlack & Cox Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(71 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameConor O Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(71 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 06 April 2016)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence AddressArd Na Laoi Carrigabruce
Enniscorthy
Co Wexford
Ireland
Director NameMs Jolene Anna Gacquin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2013(74 years, 7 months after company formation)
Appointment Duration3 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(74 years, 7 months after company formation)
Appointment Duration3 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Secretary NameMr Michael Evans
StatusClosed
Appointed01 April 2014(75 years, 8 months after company formation)
Appointment Duration2 years (closed 06 April 2016)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr John Lowe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(52 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressChequers Gavey Road Lezayre
Ramsey
I O M
Isle Man
Director NameEdward Atherton Hickson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(52 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressThe Thatched House Barham
Canterbury
Kent
CT4 6EU
Director NameDavid Coode
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(52 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1991)
RoleCompany Director
Correspondence Address7 Parkside
Lower Road
Gerrards Cross
Buckinghamshire
SL9 8LD
Director NameJohn Michael Simons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(52 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2001)
RoleChief Executive
Correspondence AddressRiverdale Lodge
Ferry Green
Willington
Derbyshire
DE65 6BL
Secretary NameJohn Michael Simons
NationalityBritish
StatusResigned
Appointed23 May 1991(52 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressJourneys End
Tobys Hill
Draycott In The Clay
Derbyshire
DE6 5BT
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Director NamePeter Brooks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1998)
RoleManaging Director
Correspondence Address7 Kendal Close
Rushden
Northamptonshire
NN10 0QE
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Kevin Mark Higginson
NationalityBritish
StatusResigned
Appointed18 March 1994(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Director NameMr Nigel George Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Drive
Parkgate
South Wirral
Merseyside
CH64 6TQ
Wales
Secretary NameJohn Michael Simons
NationalityBritish
StatusResigned
Appointed23 May 1994(55 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressRiverdale Lodge
Ferry Green
Willington
Derbyshire
DE65 6BL
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(55 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Director NameAuke Frederik Smit
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed30 May 1995(56 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressSparrenlaan 7
5941 Ed Velden
The Netherlands
Director NameMichael Gordon Liddament
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1998)
RoleAccountant
Correspondence Address28 Gredington Close
Wrexham
LL13 9DQ
Wales
Director NameMr Michael John Grimwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(58 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swan Lane
Bunbury
Tarporley
Cheshire
CW6 9RA
Secretary NameRichard Neil Chalk
NationalityBritish
StatusResigned
Appointed22 May 1998(59 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2003)
RoleCompany Director
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameFrederick Peter Woodall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2003)
RoleCompany Director
Correspondence AddressThe Ridge Pine Walks
Prenton
Wirral
Merseyside
CH42 8NF
Wales
Director NameRichard Neil Chalk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2003)
RoleGroup F D And Company Secretar
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2003(64 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Director NameGerard Arthur Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(64 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bawtry Road
Bassacarr
Doncaster
South Yorkshire
DN4 7BT
Director NameAmelia Anne Truelove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(64 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Secretary NameStuart James Blake
NationalityBritish
StatusResigned
Appointed18 April 2003(64 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2009)
RoleCompany Director
Correspondence Address44 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2004(66 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(66 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Secretary NameMr William Martin Rourke Duffy
NationalityBritish
StatusResigned
Appointed14 August 2009(71 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(72 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChief Executive Manton Wood Enterprise Park
Retford Road
Worksop
Nottinghamshire
S80 2RS

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts27 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
6 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
22 May 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages)
21 May 2015Appointment of a voluntary liquidator (2 pages)
21 May 2015Appointment of a voluntary liquidator (2 pages)
21 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(1 page)
21 May 2015Declaration of solvency (9 pages)
21 May 2015Declaration of solvency (9 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 10
(4 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 10
(4 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 10
(4 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 March 2015Solvency Statement dated 13/02/15 (3 pages)
3 March 2015Solvency Statement dated 13/02/15 (3 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 July 2014Full accounts made up to 27 September 2013 (12 pages)
2 July 2014Full accounts made up to 27 September 2013 (12 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
1 April 2014Appointment of Mr Michael Evans as a secretary (2 pages)
1 April 2014Termination of appointment of William Duffy as a secretary (1 page)
1 April 2014Appointment of Mr Michael Evans as a secretary (2 pages)
1 April 2014Termination of appointment of William Duffy as a secretary (1 page)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
26 April 2013Appointment of Mr Alan Richard Williams as a director (3 pages)
26 April 2013Appointment of Mr Alan Richard Williams as a director (3 pages)
9 April 2013Full accounts made up to 28 September 2012 (11 pages)
9 April 2013Full accounts made up to 28 September 2012 (11 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 30 September 2011 (14 pages)
31 May 2012Full accounts made up to 30 September 2011 (14 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 24 September 2010 (15 pages)
7 June 2011Full accounts made up to 24 September 2010 (15 pages)
26 January 2011Termination of appointment of William Barratt as a director (1 page)
26 January 2011Termination of appointment of William Barratt as a director (1 page)
7 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
7 January 2011Appointment of Ms Diane Walker as a director (2 pages)
7 January 2011Appointment of Ms Diane Walker as a director (2 pages)
7 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 25 September 2009 (14 pages)
18 January 2010Full accounts made up to 25 September 2009 (14 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
23 September 2009Secretary appointed wiliam martin rourke duffy (2 pages)
23 September 2009Secretary appointed wiliam martin rourke duffy (2 pages)
2 September 2009Appointment terminated secretary stuart blake (1 page)
2 September 2009Appointment terminated secretary stuart blake (1 page)
21 July 2009Full accounts made up to 26 September 2008 (14 pages)
21 July 2009Full accounts made up to 26 September 2008 (14 pages)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
21 April 2009Auditor's resignation (2 pages)
21 April 2009Auditor's resignation (2 pages)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
30 October 2008Full accounts made up to 28 September 2007 (9 pages)
30 October 2008Full accounts made up to 28 September 2007 (9 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from greencore group uk cntr, midland way, barlborough links business pk, barlborough chesterfield S43 4XA (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from greencore group uk cntr, midland way, barlborough links business pk, barlborough chesterfield S43 4XA (1 page)
22 July 2007Full accounts made up to 29 September 2006 (12 pages)
22 July 2007Full accounts made up to 29 September 2006 (12 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA (1 page)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
4 November 2006Full accounts made up to 30 September 2005 (12 pages)
4 November 2006Full accounts made up to 30 September 2005 (12 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 August 2005Full accounts made up to 24 September 2004 (12 pages)
5 August 2005Full accounts made up to 24 September 2004 (12 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
18 June 2004Full accounts made up to 26 September 2003 (15 pages)
18 June 2004Full accounts made up to 26 September 2003 (15 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
13 June 2003Full accounts made up to 27 September 2002 (18 pages)
13 June 2003Full accounts made up to 27 September 2002 (18 pages)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003Auditor's resignation (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
6 January 2003Full accounts made up to 28 September 2001 (19 pages)
6 January 2003Full accounts made up to 28 September 2001 (19 pages)
29 June 2002Ad 27/03/02--------- £ si [email protected] (2 pages)
29 June 2002£ sr 953000@1 27/03/02 (1 page)
29 June 2002Ad 27/03/02--------- £ si [email protected] (2 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 June 2002£ sr 953000@1 27/03/02 (1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Nc inc already adjusted 27/03/02 (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 June 2002Nc inc already adjusted 27/03/02 (1 page)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 July 2001Return made up to 22/05/01; full list of members (6 pages)
2 July 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch derby DE1 1NB (1 page)
5 June 2001Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch derby DE1 1NB (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 October 2000Full accounts made up to 31 March 2000 (16 pages)
12 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 June 2000Return made up to 22/05/00; no change of members (5 pages)
26 June 2000Return made up to 22/05/00; no change of members (5 pages)
13 October 1999Full accounts made up to 31 March 1999 (16 pages)
13 October 1999Full accounts made up to 31 March 1999 (16 pages)
28 June 1999Return made up to 22/05/99; no change of members (5 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Return made up to 22/05/99; no change of members (5 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 January 1999Auditor's resignation (2 pages)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Auditor's resignation (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
31 May 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 May 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
10 September 1997Return made up to 22/05/97; full list of members (22 pages)
10 September 1997Return made up to 22/05/97; full list of members (22 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (14 pages)
6 October 1996Full accounts made up to 31 March 1996 (14 pages)
4 June 1996Return made up to 22/05/96; full list of members (20 pages)
4 June 1996Return made up to 22/05/96; full list of members (20 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (14 pages)
29 September 1995Full accounts made up to 31 March 1995 (14 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 February 1994Full accounts made up to 31 March 1993 (7 pages)
10 February 1994Full accounts made up to 31 March 1993 (7 pages)
8 February 1993Full accounts made up to 31 March 1992 (8 pages)
8 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 February 1992Full accounts made up to 31 March 1991 (7 pages)
2 February 1992Full accounts made up to 31 March 1991 (7 pages)
15 May 1991Memorandum and Articles of Association (12 pages)
15 May 1991Memorandum and Articles of Association (12 pages)
15 June 1990Ad 30/03/90--------- £ si 950000@1 (2 pages)
15 June 1990Statement of affairs (4 pages)
15 June 1990Ad 30/03/90--------- £ si 950000@1 (2 pages)
15 June 1990Statement of affairs (4 pages)
12 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
12 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
8 June 1990Company name changed\certificate issued on 08/06/90 (6 pages)
8 June 1990Company name changed\certificate issued on 08/06/90 (6 pages)
22 May 1990Ad 30/03/90--------- £ si 950000@1=950000 £ ic 3000/953000 (2 pages)
22 May 1990Ad 30/03/90--------- £ si 950000@1=950000 £ ic 3000/953000 (2 pages)
11 May 1989Accounts for a dormant company made up to 31 March 1988 (4 pages)
11 May 1989Accounts for a dormant company made up to 31 March 1988 (4 pages)
24 February 1989Return made up to 19/12/88; full list of members (4 pages)
24 February 1989Return made up to 19/12/88; full list of members (4 pages)
17 May 1988Return made up to 18/12/87; full list of members (4 pages)
17 May 1988Full accounts made up to 31 March 1987 (4 pages)
17 May 1988Full accounts made up to 31 March 1987 (4 pages)
17 May 1988Return made up to 18/12/87; full list of members (4 pages)
10 September 1987Return made up to 15/12/86; full list of members (4 pages)
10 September 1987Return made up to 15/12/86; full list of members (4 pages)
4 August 1987Accounts for a dormant company made up to 31 March 1986 (4 pages)
4 August 1987Accounts for a dormant company made up to 31 March 1986 (4 pages)