APPETISER CONDIMENTS LIMITED

Register to unlock more data on OkredoRegister

APPETISER CONDIMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00918410

Incorporation date

17/10/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1987)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2010
Appointment of Conor O Leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon12/05/2010
Application to strike the company off the register
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon27/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon02/06/2009
Accounts made up to 2008-09-26
dot icon09/02/2009
Return made up to 20/01/09; full list of members
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: ; Post Town was: donnybrook, now: sandymount; Country was: republic of ireland, now:
dot icon01/08/2008
Secretary appointed willaim harrison barratt
dot icon01/08/2008
Appointment Terminated Secretary richard bales
dot icon25/02/2008
Accounts made up to 2007-09-28
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
dot icon12/07/2007
Accounts made up to 2006-09-29
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon26/01/2007
Return made up to 20/01/07; full list of members
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon29/11/2005
Accounts made up to 2005-09-30
dot icon01/07/2005
Director's particulars changed
dot icon19/04/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon31/01/2005
Return made up to 20/01/05; full list of members
dot icon07/01/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/02/2004
Return made up to 20/01/04; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon21/01/2004
Accounts made up to 2003-09-26
dot icon10/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon11/04/2003
Accounts made up to 2002-09-27
dot icon10/03/2003
Return made up to 20/01/03; full list of members
dot icon10/03/2003
Director's particulars changed
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon29/07/2002
Accounts made up to 2001-09-28
dot icon15/02/2002
Return made up to 20/01/02; full list of members
dot icon15/02/2002
Secretary's particulars changed;director's particulars changed
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon05/06/2001
Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB
dot icon28/03/2001
Return made up to 20/01/01; full list of members
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon26/01/2001
Accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 20/01/00; no change of members
dot icon29/09/1999
Accounts made up to 1999-03-31
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Return made up to 20/01/99; no change of members
dot icon05/11/1998
Accounts made up to 1998-03-31
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Return made up to 20/01/98; full list of members
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Registered office changed on 26/02/98
dot icon12/02/1998
Director's particulars changed
dot icon27/08/1997
Accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 20/01/97; full list of members
dot icon19/12/1996
Accounts made up to 1996-03-31
dot icon23/01/1996
Return made up to 20/01/96; full list of members
dot icon28/09/1995
Accounts made up to 1995-03-31
dot icon11/05/1995
Director's particulars changed
dot icon31/01/1995
Accounts made up to 1994-03-31
dot icon28/01/1995
Return made up to 20/01/95; full list of members
dot icon22/08/1994
Director resigned
dot icon16/03/1994
Director resigned;new director appointed
dot icon09/02/1994
Accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 26/01/94; full list of members
dot icon06/02/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon23/02/1993
Director's particulars changed
dot icon23/02/1993
Return made up to 26/01/93; full list of members
dot icon23/02/1993
Director's particulars changed
dot icon02/02/1993
Accounts made up to 1992-03-31
dot icon31/03/1992
Accounts made up to 1991-03-31
dot icon19/02/1992
Return made up to 26/01/92; no change of members
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Director resigned;new director appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Accounts made up to 1990-03-31
dot icon04/06/1991
Return made up to 31/01/91; no change of members
dot icon19/04/1991
Resolutions
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Return made up to 26/01/90; full list of members
dot icon15/03/1990
Registered office changed on 15/03/90 from: ingsmill dale street ossett yorks WF5 9HQ
dot icon12/03/1990
Accounts made up to 1989-03-31
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1989
Director resigned
dot icon24/02/1989
Accounts made up to 1988-03-31
dot icon24/02/1989
Return made up to 21/12/88; full list of members
dot icon12/05/1988
Accounts made up to 1987-03-31
dot icon12/05/1988
Return made up to 17/12/87; full list of members
dot icon03/06/1987
Accounts made up to 1986-03-31
dot icon03/06/1987
Return made up to 02/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2009
dot iconLast change occurred
25/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/09/2009
dot iconNext account date
25/09/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynes, Anthony Martin
Director
28/09/2004 - Present
112
Smith, Gerard Arthur
Director
18/04/2003 - 01/11/2004
92
Barratt, William Harrison
Director
28/09/2004 - Present
94
Chalk, Richard Neil
Director
02/02/2001 - 18/04/2003
83
O'leary, Conor
Director
04/06/2010 - Present
114

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 APPETISER CONDIMENTS LIMITED

APPETISER CONDIMENTS LIMITED is an(a) Dissolved company incorporated on 17/10/1967 with the registered office located at Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chesterfield S43 4XA. There are currently 5 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 APPETISER CONDIMENTS LIMITED?

toggle

APPETISER CONDIMENTS LIMITED is currently Dissolved. It was registered on 17/10/1967 and dissolved on 07/09/2010.

Where is APPETISER CONDIMENTS LIMITED located?

toggle

APPETISER CONDIMENTS LIMITED is registered at Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chesterfield S43 4XA.

What is the latest filing for APPETISER CONDIMENTS LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.