ILLINGWORTH HEALTH FOODS LIMITED

Register to unlock more data on OkredoRegister

ILLINGWORTH HEALTH FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01447845

Incorporation date

11/09/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1979)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2012
Termination of appointment of Jennifer Anne Brierley as a secretary on 2012-07-25
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon16/04/2012
Application to strike the company off the register
dot icon14/09/2011
Appointment of Mr William Shepherd as a director on 2011-08-01
dot icon13/09/2011
Termination of appointment of Peter Smerdon as a director on 2011-08-01
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/06/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon10/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon08/12/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon10/08/2005
Accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon27/06/2003
Return made up to 01/06/03; full list of members
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon18/02/2002
Accounts made up to 2001-12-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-12-31
dot icon09/06/1999
Return made up to 01/06/99; full list of members
dot icon16/04/1999
Accounts made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon23/06/1998
Director resigned
dot icon08/06/1998
Return made up to 01/06/98; full list of members
dot icon08/04/1998
Accounts made up to 1997-12-31
dot icon02/02/1998
Resolutions
dot icon16/01/1998
Auditor's resignation
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon05/09/1997
Director's particulars changed
dot icon12/08/1997
Registered office changed on 12/08/97 from: britannia house centurion park tamworth staffordshire B77 5TZ
dot icon03/07/1997
Return made up to 25/06/97; full list of members
dot icon30/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon20/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon04/12/1996
Accounting reference date extended from 28/02/96 to 30/06/96
dot icon11/09/1996
Director's particulars changed
dot icon31/07/1996
Return made up to 25/06/96; full list of members
dot icon12/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon24/04/1996
Full accounts made up to 1995-02-28
dot icon12/03/1996
Full accounts made up to 1994-02-28
dot icon09/08/1995
New director appointed
dot icon07/08/1995
Return made up to 25/06/95; full list of members
dot icon07/08/1995
Director resigned
dot icon24/07/1995
Secretary resigned;new secretary appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
Return made up to 25/06/94; full list of members
dot icon02/12/1994
Location of register of members address changed
dot icon02/12/1994
Director resigned
dot icon05/09/1994
New director appointed
dot icon07/05/1994
Director resigned
dot icon07/05/1994
New secretary appointed;director resigned;new director appointed
dot icon07/05/1994
Director resigned;new director appointed
dot icon07/05/1994
Secretary resigned;director resigned;new director appointed
dot icon07/05/1994
Director resigned;new director appointed
dot icon28/03/1994
Full accounts made up to 1993-09-30
dot icon09/03/1994
Accounting reference date shortened from 30/09 to 28/02
dot icon09/03/1994
Registered office changed on 09/03/94 from: york house york street bradford BD8 0HR
dot icon09/03/1994
Resolutions
dot icon22/07/1993
Return made up to 25/06/93; no change of members
dot icon02/03/1993
Accounts for a medium company made up to 1992-09-30
dot icon20/08/1992
New director appointed
dot icon23/07/1992
Return made up to 25/06/92; full list of members
dot icon23/07/1992
Director's particulars changed
dot icon03/06/1992
Accounts for a medium company made up to 1991-09-30
dot icon04/07/1991
Accounts for a medium company made up to 1990-09-30
dot icon04/07/1991
Return made up to 25/06/91; no change of members
dot icon28/06/1990
Accounts for a medium company made up to 1989-09-30
dot icon28/06/1990
Return made up to 25/06/90; full list of members
dot icon08/02/1990
New director appointed
dot icon17/08/1989
Accounts for a medium company made up to 1988-08-31
dot icon17/08/1989
Return made up to 10/08/89; full list of members
dot icon26/07/1989
Accounting reference date extended from 31/08 to 30/09
dot icon12/04/1988
Accounts for a small company made up to 1987-09-05
dot icon12/04/1988
Return made up to 23/03/88; full list of members
dot icon04/02/1988
Memorandum and Articles of Association
dot icon08/10/1987
Accounting reference date shortened from 30/09 to 31/08
dot icon03/04/1987
Return made up to 20/03/87; full list of members
dot icon20/03/1987
Accounts for a small company made up to 1986-09-30
dot icon25/09/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Registered office changed on 29/08/86 from: 650 thornton road thornton bradford
dot icon12/08/1986
Particulars of mortgage/charge
dot icon11/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smerdon, Peter
Director
28/03/2002 - 01/08/2011
363
Hood, John
Director
30/09/2002 - 31/03/2007
326
Kershaw, Graham Anthony
Director
21/01/1997 - 31/03/2002
267
Vizard, Ronald Charles, Harold
Director
21/01/1997 - 30/09/2002
238
Willetts, Andrew John
Director
01/04/2007 - Present
376

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 ILLINGWORTH HEALTH FOODS LIMITED

ILLINGWORTH HEALTH FOODS LIMITED is an(a) Dissolved company incorporated on 11/09/1979 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 2 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 ILLINGWORTH HEALTH FOODS LIMITED?

toggle

ILLINGWORTH HEALTH FOODS LIMITED is currently Dissolved. It was registered on 11/09/1979 and dissolved on 07/08/2012.

Where is ILLINGWORTH HEALTH FOODS LIMITED located?

toggle

ILLINGWORTH HEALTH FOODS LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What is the latest filing for ILLINGWORTH HEALTH FOODS LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.