ACACIA FOODS (HAVERHILL) LIMITED

Register to unlock more data on OkredoRegister

ACACIA FOODS (HAVERHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02072211

Incorporation date

09/11/1986

Size

Small

Classification

-

Contacts

Registered address

Registered address

C/O Prosper De Mulder Ltd, Ings Road Doncaster, South Yorkshire DN5 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1986)
dot icon13/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2010
First Gazette notice for voluntary strike-off
dot icon18/05/2010
Application to strike the company off the register
dot icon25/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-29
dot icon22/12/2009
Director's details changed for Richard Anthony De Mulder on 2009-12-10
dot icon22/12/2009
Secretary's details changed for Mr Jonathan Gordon Braide on 2009-12-10
dot icon22/12/2009
Director's details changed for Mr Andrew Richard Smith on 2009-12-10
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-30
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/04/2008
Return made up to 03/04/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-04-01
dot icon14/10/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon20/04/2007
Return made up to 03/04/07; no change of members
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-04-02
dot icon09/04/2006
Return made up to 03/04/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-04-03
dot icon05/12/2005
Secretary resigned;director resigned
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon10/04/2005
Return made up to 03/04/05; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-03-28
dot icon12/04/2004
Return made up to 03/04/04; full list of members
dot icon16/02/2004
New director appointed
dot icon31/01/2004
Accounts for a medium company made up to 2003-03-30
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon10/04/2003
Return made up to 03/04/03; full list of members
dot icon10/04/2003
Director resigned
dot icon27/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon11/04/2002
Return made up to 03/04/02; full list of members
dot icon03/02/2002
Accounts for a medium company made up to 2001-04-01
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon10/04/2001
Location of register of members address changed
dot icon17/01/2001
Accounts for a medium company made up to 2000-04-02
dot icon15/01/2001
Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT
dot icon16/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Declaration of assistance for shares acquisition
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon19/04/2000
Return made up to 03/04/00; full list of members
dot icon19/04/2000
Director's particulars changed
dot icon08/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Registered office changed on 03/08/99 from: hope house 45 great peter street westminster london SW1P 3LT
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon26/07/1999
Certificate of change of name
dot icon26/07/1999
Particulars of mortgage/charge
dot icon26/07/1999
Particulars of mortgage/charge
dot icon25/07/1999
Declaration of assistance for shares acquisition
dot icon12/07/1999
Auditor's resignation
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 03/04/99; full list of members
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Secretary resigned;director resigned
dot icon20/04/1998
Return made up to 03/04/98; full list of members
dot icon20/04/1998
Director's particulars changed
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 03/04/97; no change of members
dot icon30/09/1996
Particulars of mortgage/charge
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 03/04/96; no change of members
dot icon23/07/1995
Return made up to 03/04/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounting reference date extended from 31/10 to 31/12
dot icon26/04/1994
Return made up to 03/04/94; no change of members
dot icon26/04/1994
Director's particulars changed
dot icon01/03/1994
New director appointed
dot icon19/02/1994
Full accounts made up to 1993-10-31
dot icon27/04/1993
Full accounts made up to 1992-10-30
dot icon27/04/1993
Return made up to 03/04/93; no change of members
dot icon04/06/1992
Return made up to 03/04/92; full list of members
dot icon04/06/1992
Director's particulars changed
dot icon27/05/1992
Full accounts made up to 1991-11-01
dot icon01/04/1991
Full accounts made up to 1990-10-26
dot icon01/04/1991
Return made up to 03/04/91; no change of members
dot icon18/03/1990
Director resigned
dot icon15/03/1990
Full accounts made up to 1989-10-31
dot icon15/03/1990
Return made up to 12/03/90; full list of members
dot icon25/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Return made up to 13/04/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-10-28
dot icon20/03/1989
Director resigned
dot icon20/03/1989
Director resigned
dot icon13/03/1988
Return made up to 10/03/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-10-31
dot icon16/07/1987
New director appointed
dot icon16/07/1987
New director appointed
dot icon11/06/1987
Registered office changed on 12/06/87 from: whitchurch house 2-4 albert street maidenhead berkshire SL6 1PR
dot icon02/06/1987
Accounting reference date notified as 31/10
dot icon20/05/1987
Certificate of change of name
dot icon04/03/1987
Secretary resigned;new secretary appointed
dot icon04/03/1987
Director resigned;new director appointed
dot icon04/03/1987
Registered office changed on 05/03/87 from: 47 brunswick place london N1 6EE
dot icon29/01/1987
Gazettable document
dot icon09/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2009
dot iconLast change occurred
28/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/03/2009
dot iconNext account date
28/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Douglas
Director
15/12/1993 - 29/08/2002
5
CITY GROUP PLC
Corporate Secretary
30/05/1998 - 08/07/1999
52
Barker, Crispin Jonathan
Director
30/05/1998 - 08/07/1999
10
Mclennan, Robert Gordon
Director
20/09/2000 - 24/11/2005
9
De Mulder, Richard Anthony
Director
22/01/2004 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACACIA FOODS (HAVERHILL) LIMITED

ACACIA FOODS (HAVERHILL) LIMITED is an(a) Dissolved company incorporated on 09/11/1986 with the registered office located at C/O Prosper De Mulder Ltd, Ings Road Doncaster, South Yorkshire DN5 9SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACACIA FOODS (HAVERHILL) LIMITED?

toggle

ACACIA FOODS (HAVERHILL) LIMITED is currently Dissolved. It was registered on 09/11/1986 and dissolved on 13/09/2010.

Where is ACACIA FOODS (HAVERHILL) LIMITED located?

toggle

ACACIA FOODS (HAVERHILL) LIMITED is registered at C/O Prosper De Mulder Ltd, Ings Road Doncaster, South Yorkshire DN5 9SW.

What is the latest filing for ACACIA FOODS (HAVERHILL) LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via voluntary strike-off.