HOLGATES NUTRITIONAL FOODS LIMITED

Register to unlock more data on OkredoRegister

HOLGATES NUTRITIONAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01276579

Incorporation date

10/09/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O FOX'S CONFECTIONERY LIMITED, Sunningdale Road, Braunstone, Leicester LE3 1UECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1976)
dot icon31/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2016
Voluntary strike-off action has been suspended
dot icon15/03/2016
First Gazette notice for voluntary strike-off
dot icon02/03/2016
Application to strike the company off the register
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-23
dot icon23/12/2015
Solvency Statement dated 22/12/15
dot icon23/12/2015
Resolutions
dot icon23/12/2015
Statement of company's objects
dot icon23/12/2015
Resolutions
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Antti Juhani Elevuori as a director on 2015-03-02
dot icon10/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Robert Davies as a director
dot icon06/12/2013
Termination of appointment of Robert Davies as a secretary
dot icon21/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Termination of appointment of Paul Simmonds as a director
dot icon09/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Unit 6a C/O Glisten Plc Harewood Yard Harewood Leeds LS17 9LF on 2012-03-14
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon22/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon25/03/2008
Director and secretary's change of particulars / robert davies / 12/05/2006
dot icon07/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon15/01/2007
Director resigned
dot icon17/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: c/o glisten PLC hill street blackburn lancashire BB1 3HG
dot icon30/03/2006
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon01/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Registered office changed on 01/03/05 from: hill street blackburn lancashire BB1 3HG
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Auditor's resignation
dot icon05/01/2005
Resolutions
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Registered office changed on 04/01/05 from: pendre tywyn gwynedd LL36 9LW
dot icon04/01/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 01/03/04; full list of members
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Director's particulars changed
dot icon11/03/2003
Return made up to 01/03/03; full list of members
dot icon28/03/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon05/03/2002
Secretary's particulars changed
dot icon23/02/2002
Particulars of mortgage/charge
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon14/11/2000
Director resigned
dot icon22/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/04/2000
Director's particulars changed
dot icon28/03/2000
Return made up to 01/03/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Secretary resigned;director resigned
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 01/03/98; no change of members
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 01/03/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Return made up to 01/03/96; full list of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Resolutions
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 01/03/94; no change of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/03/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Return made up to 01/03/93; full list of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Particulars of mortgage/charge
dot icon19/05/1992
Particulars of mortgage/charge
dot icon19/05/1992
Particulars of mortgage/charge
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New secretary appointed;new director appointed
dot icon22/04/1992
New director appointed
dot icon13/04/1992
Registered office changed on 13/04/92 from: york YO1 1XY
dot icon13/03/1992
Return made up to 01/03/92; full list of members
dot icon09/08/1991
Full accounts made up to 1990-12-29
dot icon02/04/1991
Return made up to 01/03/91; no change of members
dot icon28/01/1991
Director's particulars changed
dot icon14/09/1990
Return made up to 10/08/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-12-30
dot icon22/12/1989
New director appointed
dot icon01/08/1989
Return made up to 24/07/89; full list of members
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Declaration of assistance for shares acquisition
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon18/11/1988
Return made up to 02/11/88; full list of members
dot icon11/11/1988
Full accounts made up to 1988-01-02
dot icon28/04/1988
Certificate of change of name
dot icon12/02/1988
Full accounts made up to 1987-01-03
dot icon02/10/1987
Registered office changed on 02/10/87 from: 61 wigginton road york YO1 1XY
dot icon15/09/1987
Return made up to 18/05/87; full list of members
dot icon29/06/1987
Director resigned
dot icon06/01/1987
New director appointed
dot icon12/07/1986
Full accounts made up to 1985-12-28
dot icon21/06/1986
Return made up to 02/06/86; full list of members
dot icon17/01/1983
Accounts made up to 1982-09-30
dot icon13/09/1982
Accounts made up to 1981-09-30
dot icon17/02/1982
Accounts made up to 1980-09-30
dot icon10/09/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mustonen, Olli Ensio
Director
02/03/2015 - Present
26
Hartland, Theresa Marie
Secretary
21/12/1998 - 22/12/2004
2
Elevuori, Antti Juhani
Director
19/11/2013 - 02/03/2015
29
Simmonds, Paul Stuart
Director
22/12/2004 - 24/04/2013
43
Davies, Robert Andrew
Director
22/12/2004 - 31/10/2013
42

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 HOLGATES NUTRITIONAL FOODS LIMITED

HOLGATES NUTRITIONAL FOODS LIMITED is an(a) Dissolved company incorporated on 10/09/1976 with the registered office located at C/O FOX'S CONFECTIONERY LIMITED, Sunningdale Road, Braunstone, Leicester LE3 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLGATES NUTRITIONAL FOODS LIMITED?

toggle

HOLGATES NUTRITIONAL FOODS LIMITED is currently Dissolved. It was registered on 10/09/1976 and dissolved on 31/05/2016.

Where is HOLGATES NUTRITIONAL FOODS LIMITED located?

toggle

HOLGATES NUTRITIONAL FOODS LIMITED is registered at C/O FOX'S CONFECTIONERY LIMITED, Sunningdale Road, Braunstone, Leicester LE3 1UE.

What does HOLGATES NUTRITIONAL FOODS LIMITED do?

toggle

HOLGATES NUTRITIONAL FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOLGATES NUTRITIONAL FOODS LIMITED?

toggle

The latest filing was on 31/05/2016: Final Gazette dissolved via voluntary strike-off.