DERBYSHIRE CHILLED FOODS LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE CHILLED FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134081

Incorporation date

20/05/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon19/06/2011
Full accounts made up to 2010-09-24
dot icon10/01/2011
Termination of appointment of William Barratt as a director
dot icon05/01/2011
Appointment of Ms Diane Walker as a director
dot icon04/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon14/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon23/06/2010
Appointment of Conor O Leary as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon30/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Gordon Wordsworth on 2009-12-01
dot icon01/06/2009
Accounts made up to 2008-09-26
dot icon19/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now:
dot icon29/12/2008
Return made up to 08/12/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-09-28
dot icon27/12/2007
Return made up to 08/12/07; full list of members
dot icon27/12/2007
Registered office changed on 28/12/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
dot icon11/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon27/12/2006
Return made up to 08/12/06; full list of members
dot icon27/12/2006
Location of debenture register
dot icon27/12/2006
Location of register of members
dot icon27/12/2005
Return made up to 08/12/05; full list of members
dot icon28/11/2005
Accounts made up to 2005-09-30
dot icon30/06/2005
Director's particulars changed
dot icon31/05/2005
Accounts made up to 2004-09-24
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon16/12/2004
Return made up to 08/12/04; full list of members
dot icon07/11/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon02/03/2004
Accounts made up to 2003-09-26
dot icon23/01/2004
Director's particulars changed
dot icon23/12/2003
Return made up to 08/12/03; full list of members
dot icon23/12/2003
Location of register of members address changed
dot icon23/12/2003
Location of debenture register address changed
dot icon18/12/2003
Director resigned
dot icon13/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
Director resigned
dot icon03/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon17/04/2003
Director's particulars changed
dot icon06/03/2003
Full accounts made up to 2002-09-27
dot icon06/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon02/01/2003
Return made up to 08/12/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-28
dot icon18/03/2002
Full accounts made up to 2001-01-31
dot icon10/03/2002
Location of register of members
dot icon10/03/2002
Location of debenture register
dot icon10/03/2002
Return made up to 08/12/01; no change of members
dot icon12/07/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon04/06/2001
Registered office changed on 05/06/01 from: c/o hazelwood foods PLC rowditch derby DE1 1NB
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon27/12/2000
Secretary's particulars changed;director's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon27/12/2000
Return made up to 08/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon01/02/2000
Director's particulars changed
dot icon21/12/1999
Return made up to 08/12/99; no change of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon18/03/1999
New secretary appointed
dot icon07/03/1999
Secretary resigned
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Auditor's resignation
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Return made up to 08/12/98; full list of members
dot icon02/12/1998
Director's particulars changed;director resigned
dot icon02/12/1998
Location of register of members address changed
dot icon02/12/1998
Location of debenture register address changed
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon10/04/1998
New director appointed
dot icon11/02/1998
Director's particulars changed
dot icon08/01/1998
Return made up to 08/12/97; no change of members
dot icon08/01/1998
Registered office changed on 09/01/98
dot icon07/09/1997
Full accounts made up to 1997-01-31
dot icon17/03/1997
Director resigned
dot icon09/03/1997
Accounting reference date shortened from 31/03/97 to 31/01/97
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 08/12/96; no change of members
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 08/12/95; full list of members
dot icon09/05/1995
Director's particulars changed
dot icon01/02/1995
New director appointed
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 08/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon05/09/1994
Director resigned
dot icon21/08/1994
New director appointed
dot icon21/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon14/04/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Return made up to 08/12/93; full list of members
dot icon12/10/1993
Registered office changed on 13/10/93 from: weasenham lane wisbech cambridgeshire PE13 2RD
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 08/12/92; full list of members
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New secretary appointed;new director appointed
dot icon06/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon07/11/1991
Full accounts made up to 1991-04-27
dot icon07/11/1991
Return made up to 05/10/91; no change of members
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon24/09/1991
Secretary resigned;new director appointed
dot icon24/09/1991
New secretary appointed
dot icon14/11/1990
New director appointed
dot icon15/10/1990
Full accounts made up to 1990-04-28
dot icon15/10/1990
Return made up to 05/10/90; no change of members
dot icon31/10/1989
Full accounts made up to 1989-04-29
dot icon31/10/1989
Return made up to 04/10/89; full list of members
dot icon08/11/1988
New director appointed
dot icon22/09/1988
Accounting reference date extended from 31/03 to 30/04
dot icon28/06/1988
Full accounts made up to 1988-01-02
dot icon28/06/1988
Return made up to 17/05/88; full list of members
dot icon03/02/1988
Particulars of mortgage/charge
dot icon06/12/1987
Registered office changed on 07/12/87 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon06/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Resolutions
dot icon11/11/1987
Resolutions
dot icon08/11/1987
Certificate of change of name
dot icon20/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2010
dot iconLast change occurred
23/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/09/2010
dot iconNext account date
23/09/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael
Director
09/12/2009 - Present
118
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
Higginson, Kevin Mark
Director
20/07/1994 - 31/01/2001
170
Walker, Diane Susan
Director
03/12/2010 - Present
118
Chalk, Richard Neil
Director
02/04/1998 - 18/04/2003
83

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 DERBYSHIRE CHILLED FOODS LIMITED

DERBYSHIRE CHILLED FOODS LIMITED is an(a) Dissolved company incorporated on 20/05/1987 with the registered office located at Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough 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 DERBYSHIRE CHILLED FOODS LIMITED?

toggle

DERBYSHIRE CHILLED FOODS LIMITED is currently Dissolved. It was registered on 20/05/1987 and dissolved on 30/01/2012.

Where is DERBYSHIRE CHILLED FOODS LIMITED located?

toggle

DERBYSHIRE CHILLED FOODS LIMITED is registered at Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough S43 4XA.

What is the latest filing for DERBYSHIRE CHILLED FOODS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.