Barlborough Links Business Park
Chesterfield
Derbyshire
S43 4XA
Director Name | Conor O Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 January 2020) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | Ard Na Laoi Carrigabruce Enniscorthy Co Wexford Ireland |
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 07 January 2011(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 January 2020) |
Role | Company Director |
Correspondence Address | Barlborough Links Business Park Uk Centre Midland Barlborough Chesterfield Derbyshire S43 4XA |
Director Name | Ms Jolene Anna Gacquin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2013(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | No 2 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | David Coode |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 7 Parkside Lower Road Gerrards Cross Buckinghamshire SL9 8LD |
Director Name | John Michael Simons |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2001) |
Role | Chief Executive |
Correspondence Address | Riverdale Lodge Ferry Green Willington Derbyshire DE65 6BL |
Director Name | Mr John Lowe |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Chequers Gavey Road Lezayre Ramsey I O M Isle Man |
Director Name | Edward Atherton Hickson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | The Thatched House Barham Canterbury Kent CT4 6EU |
Director Name | Christopher John Ball |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory East End, Walkington Beverley HU17 8RY |
Director Name | Norman Leonard Bookbinder |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 4 Portland Court 101 Hendon Lane Finchley London N3 3SH |
Secretary Name | Mr Kevin Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Director Name | Alistair John Millar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1995) |
Role | Managing Director |
Correspondence Address | Town End Farm Symington Ayrshire |
Director Name | Mr Ian Hodgson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | "Oakdale" Landing Lane,Hemingbrough Selby North Yorkshire YO8 7RA |
Director Name | Mr Colin Cook |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Beau Vallon 19 St Johns Way Piddington Northampton Northamptonshire NN7 2DL |
Director Name | Mr Patrick Joseph Curran |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1994(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 146 Lower Road Hullbridge Hockley Essex SS5 6BJ |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Director Name | Michael Edward Tatlow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Managing Director Food Process |
Correspondence Address | 1 Hewers Grange Wiveliscombe Taunton Somerset TA4 2PN |
Director Name | Fiona Clare Frossell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 1995) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Wood End Farm Wood End Lane Kempston Bedfordshire MK43 9BW |
Director Name | Peter Cleghorn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 1998) |
Role | Technical Director |
Correspondence Address | 21 Chapel Street Ticknall Derby DE73 1JY |
Director Name | Mrs Anita Marie Barker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FB |
Director Name | Mr Philip John Henry Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnoustie Lodge Tattershall Drive The Park Nottingham Nottinghamshire NG7 1AD |
Director Name | Anne Mills |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1998) |
Role | Development Director |
Correspondence Address | Paddock House Old Mulberry Court Welbburn Lincoln Lincolnshire LN6 9LK |
Director Name | Mr Alistair MacDonald |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Three Gables Little Top Lane Lound Retford Nottinghamshire DN22 8RH |
Secretary Name | Richard Neil Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 2003) |
Role | Accountant |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Dr John Richard Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2000) |
Role | Finance Director |
Correspondence Address | Woodside The Roundabouts Burleigh Minchinhampton Stroud Gloucestershire GL5 2PA Wales |
Director Name | Richard Neil Chalk |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2003) |
Role | Accountant |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2003(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 8 Holyrood Park Sandymount Dublin 4 Republic Of Ireland |
Director Name | Gerard Arthur Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bawtry Road Bassacarr Doncaster South Yorkshire DN4 7BT |
Secretary Name | Mr Richard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Acklam Malton Yorkshire YO17 9RG |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2004(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Secretary Name | William Harrison Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,911,000 |
Current Liabilities | £18,000,000 |
Latest Accounts | 27 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 26 April 2019 (11 pages) |
10 July 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (11 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (14 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (14 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (12 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (12 pages) |
18 June 2015 | Registered 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 18 June 2015 (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Registered 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 18 June 2015 (2 pages) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Declaration of solvency (9 pages) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Declaration of solvency (9 pages) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Solvency Statement dated 13/02/15 (3 pages) |
16 March 2015 | Solvency Statement dated 13/02/15 (3 pages) |
3 March 2015 | Statement by Directors (2 pages) |
3 March 2015 | Statement by Directors (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 July 2014 | Full accounts made up to 27 September 2013 (13 pages) |
3 July 2014 | Full accounts made up to 27 September 2013 (13 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (12 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (12 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
7 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of Mr Michael Evans as a secretary (2 pages) |
13 January 2011 | Appointment of Mr Michael Evans as a secretary (2 pages) |
12 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
7 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
7 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
7 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
7 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
24 June 2010 | Appointment of Conor O Leary as a director (3 pages) |
24 June 2010 | Appointment of Conor O Leary as a director (3 pages) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Appointment of Mr Michael Evans as a director (3 pages) |
19 January 2010 | Appointment of Mr Michael Evans as a director (3 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (16 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (16 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
21 July 2009 | Full accounts made up to 26 September 2008 (16 pages) |
21 July 2009 | Full accounts made up to 26 September 2008 (16 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
31 October 2008 | Full accounts made up to 28 September 2007 (13 pages) |
31 October 2008 | Full accounts made up to 28 September 2007 (13 pages) |
1 August 2008 | Appointment terminated secretary richard bales (1 page) |
1 August 2008 | Secretary appointed william harrison barratt (2 pages) |
1 August 2008 | Appointment terminated secretary richard bales (1 page) |
1 August 2008 | Secretary appointed william harrison barratt (2 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from greencore group uk cntr, midland way, barlborough links business pk,barlborough chesterfield S43 4XA (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from greencore group uk cntr, midland way, barlborough links business pk,barlborough chesterfield S43 4XA (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 29 September 2006 (13 pages) |
22 July 2007 | Full accounts made up to 29 September 2006 (13 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (12 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 24 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 24 September 2004 (12 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 26 September 2003 (13 pages) |
7 February 2004 | Full accounts made up to 26 September 2003 (13 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 23/05/03; full list of members
|
4 June 2003 | Return made up to 23/05/03; full list of members
|
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (3 pages) |
3 May 2003 | Full accounts made up to 27 September 2002 (13 pages) |
3 May 2003 | Full accounts made up to 27 September 2002 (13 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
30 April 2003 | Auditor's resignation (1 page) |
30 April 2003 | Auditor's resignation (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page) |
16 September 2002 | Full accounts made up to 28 September 2001 (15 pages) |
16 September 2002 | Full accounts made up to 28 September 2001 (15 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members
|
5 June 2002 | Return made up to 23/05/02; full list of members
|
13 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
13 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 July 2001 | Return made up to 23/05/01; full list of members (5 pages) |
2 July 2001 | Return made up to 23/05/01; full list of members (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 23/05/00; no change of members (5 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 23/05/00; no change of members (5 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
28 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
28 June 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Auditor's resignation (2 pages) |
5 January 1999 | Auditor's resignation (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 May 1998 | Return made up to 23/05/98; full list of members
|
31 May 1998 | Return made up to 23/05/98; full list of members
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 23/05/97; full list of members (22 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 23/05/97; full list of members (22 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
6 June 1997 | Ad 31/03/94--------- £ si 253483@1 (2 pages) |
6 June 1997 | Ad 31/03/94--------- £ si 253483@1 (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
6 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 June 1996 | Return made up to 23/05/96; full list of members (22 pages) |
4 June 1996 | Return made up to 23/05/96; full list of members (22 pages) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Director resigned (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 23/05/95; no change of members (8 pages) |
25 May 1995 | Return made up to 23/05/95; no change of members (8 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
30 January 1995 | Full accounts made up to 31 March 1994 (14 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
14 March 1994 | Memorandum and Articles of Association (6 pages) |
14 March 1994 | Memorandum and Articles of Association (6 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
8 June 1990 | Company name changed humber foods LIMITED\certificate issued on 11/06/90 (6 pages) |
8 June 1990 | Company name changed humber foods LIMITED\certificate issued on 11/06/90 (6 pages) |