ROBERTS TRADITIONAL PUDDINGS LIMITED

Register to unlock more data on OkredoRegister

ROBERTS TRADITIONAL PUDDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03497757

Incorporation date

21/01/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Midland Road, Leeds, West Yorkshire LS10 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon10/10/2011
Application to strike the company off the register
dot icon17/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-09-24
dot icon03/02/2011
Termination of appointment of Geoffrey Doherty as a director
dot icon03/02/2011
Appointment of Conor Oleary as a director
dot icon09/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for John Mcnamara on 2010-03-31
dot icon09/06/2010
Director's details changed for Mr Jonathan Hall on 2010-03-31
dot icon09/06/2010
Director's details changed for Mr Geoffrey Patrick Doherty on 2010-03-31
dot icon09/06/2010
Secretary's details changed for Mr Jonathan Hall on 2010-03-31
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-25
dot icon30/06/2009
Accounts made up to 2008-09-26
dot icon10/05/2009
Return made up to 31/03/09; full list of members
dot icon08/03/2009
Director appointed geoffrey patrick doherty
dot icon01/03/2009
Appointment Terminated Secretary martin bates
dot icon01/03/2009
Appointment Terminated Director martin bates
dot icon01/03/2009
Appointment Terminated Director david gallagher
dot icon01/03/2009
Appointment Terminated Director patrick coveney
dot icon01/03/2009
Director and secretary appointed jonathan hall
dot icon01/03/2009
Director appointed john mcnamara
dot icon17/08/2008
Accounts made up to 2007-09-28
dot icon17/04/2008
Appointment Terminated Director david dilger
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon03/04/2008
Director and Secretary's Change of Particulars / martin bates / 30/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: orchard view, now: the farmhouse; Area was: farm lane, now: 1 sothall green farm; Post Town was: hardstoft, now: beighton; Region was: derbyshire, now: yorkshire; Post Code was: S45 8AE, now: S20 1FU; Countr
dot icon26/07/2007
Accounts made up to 2006-09-29
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon25/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon18/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon23/08/2005
Secretary resigned;director resigned
dot icon06/06/2005
Full accounts made up to 2004-09-24
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon27/06/2004
Full accounts made up to 2003-09-26
dot icon20/06/2004
Director resigned
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon10/07/2003
Director resigned
dot icon23/04/2003
Full accounts made up to 2002-09-27
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon22/03/2003
Auditor's resignation
dot icon08/12/2002
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon14/01/2002
Return made up to 09/01/02; full list of members
dot icon14/01/2002
Director's particulars changed
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
Accounting reference date extended from 31/03/02 to 27/09/02
dot icon01/11/2001
Director resigned
dot icon31/05/2001
Memorandum and Articles of Association
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2000
Director's particulars changed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon07/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Full accounts made up to 2000-04-01
dot icon06/09/2000
Auditor's resignation
dot icon03/09/2000
Auditor's resignation
dot icon04/04/2000
Full accounts made up to 1999-03-27
dot icon14/02/2000
Return made up to 22/01/00; full list of members
dot icon08/11/1999
Director resigned
dot icon12/05/1999
Return made up to 22/01/99; full list of members
dot icon12/05/1999
Director's particulars changed
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
Registered office changed on 30/04/99 from: units 21-23 ringway industrial centre beck road huddersfield yorkshire HD1 5DG
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Resolutions
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Registered office changed on 27/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon21/01/1998
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, Ian
Director
02/11/1998 - 29/09/1999
23
Mr Steven John Walker
Director
21/01/1998 - 26/06/2003
52
Business Information Research & Reporting Limited
Nominee Director
21/01/1998 - 21/01/1998
5082
Armour, Douglas William
Director
22/08/2000 - 14/03/2001
25
Walker, David Charles
Director
01/02/1998 - 25/01/2007
21

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 ROBERTS TRADITIONAL PUDDINGS LIMITED

ROBERTS TRADITIONAL PUDDINGS LIMITED is an(a) Dissolved company incorporated on 21/01/1998 with the registered office located at Midland Road, Leeds, West Yorkshire LS10 2RJ. There are currently 4 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 ROBERTS TRADITIONAL PUDDINGS LIMITED?

toggle

ROBERTS TRADITIONAL PUDDINGS LIMITED is currently Dissolved. It was registered on 21/01/1998 and dissolved on 30/01/2012.

Where is ROBERTS TRADITIONAL PUDDINGS LIMITED located?

toggle

ROBERTS TRADITIONAL PUDDINGS LIMITED is registered at Midland Road, Leeds, West Yorkshire LS10 2RJ.

What is the latest filing for ROBERTS TRADITIONAL PUDDINGS LIMITED?

toggle

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