THE ORIGINAL WELSH PANTRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ORIGINAL WELSH PANTRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02401113

Incorporation date

04/07/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O FOX'S CONFECTIONERY LIMITED, Fox'S Confectionery Limited Sunningdale Road, Braunstone, Leicester LE3 1UECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-23
dot icon22/12/2015
Solvency Statement dated 22/12/15
dot icon22/12/2015
Resolutions
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Antti Juhani Elevuori as a director on 2015-03-02
dot icon09/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Robert Davies as a secretary
dot icon05/12/2013
Termination of appointment of Robert Davies as a director
dot icon20/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Paul Simmonds as a director
dot icon08/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon23/04/2012
Registered office address changed from C/O Glisten Limited 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF United Kingdom on 2012-04-24
dot icon26/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon05/04/2011
Registered office address changed from C/O Glisten Plc, 6a Harewood Yard, Harewood Leeds LS17 9LF on 2011-04-06
dot icon03/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon22/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon05/04/2009
Return made up to 02/04/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon09/04/2008
Return made up to 02/04/08; full list of members
dot icon08/04/2008
Director and secretary's change of particulars / robert davies / 10/05/2006
dot icon06/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon02/04/2007
Return made up to 02/04/07; full list of members
dot icon14/01/2007
Director resigned
dot icon16/11/2006
Accounts made up to 2006-06-30
dot icon03/04/2006
Return made up to 02/04/06; full list of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Location of debenture register
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: c/o glisten PLC, hill street blackburn lancashire BB1 3HG
dot icon03/04/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Full accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 02/04/05; full list of members
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Nc inc already adjusted 22/01/90
dot icon05/01/2005
Resolutions
dot icon03/01/2005
Auditor's resignation
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New secretary appointed;new director appointed
dot icon03/01/2005
Director resigned
dot icon03/01/2005
Director resigned
dot icon03/01/2005
Secretary resigned
dot icon03/01/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon03/01/2005
Registered office changed on 04/01/05 from: pendre tywyn gwynedd LL36 9LW
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 02/04/04; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 02/04/03; full list of members
dot icon30/04/2002
Return made up to 02/04/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Secretary's particulars changed
dot icon25/02/2002
Particulars of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/05/2001
Director's particulars changed
dot icon12/04/2001
Return made up to 02/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 02/04/00; full list of members
dot icon17/04/2000
Director's particulars changed
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 02/04/99; full list of members
dot icon07/01/1999
Director resigned
dot icon28/04/1998
Return made up to 02/04/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Ad 31/12/97--------- £ si 240000@1=240000 £ ic 60000/300000
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
£ nc 250000/350000 31/12/97
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 02/04/97; full list of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 02/04/96; no change of members
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Director resigned
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 02/04/95; no change 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 icon15/06/1994
Resolutions
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 02/04/94; full list of members
dot icon28/04/1994
Particulars of mortgage/charge
dot icon17/04/1994
New director appointed
dot icon17/01/1994
Full accounts made up to 1992-11-30
dot icon04/01/1994
Particulars of mortgage/charge
dot icon26/10/1993
Accounting reference date extended from 30/11 to 31/12
dot icon18/04/1993
Return made up to 02/04/93; no change of members
dot icon15/04/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon08/07/1992
Full accounts made up to 1991-11-30
dot icon12/05/1992
Return made up to 02/04/92; no change of members
dot icon12/05/1992
Registered office changed on 13/05/92
dot icon05/04/1992
Particulars of mortgage/charge
dot icon28/04/1991
Full accounts made up to 1990-11-30
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Return made up to 02/04/91; full list of members
dot icon28/03/1990
Certificate of change of name
dot icon13/02/1990
New director appointed
dot icon01/02/1990
Particulars of mortgage/charge
dot icon28/01/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
Registered office changed on 16/01/90 from: 1 tatton road sale greater manchester M33 1XR
dot icon10/12/1989
Certificate of change of name
dot icon29/10/1989
Ad 25/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1989
Accounting reference date notified as 30/11
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Registered office changed on 27/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert Andrew
Secretary
22/12/2004 - 31/10/2013
22
Cooper, Graham Paul
Director
08/03/1993 - 31/12/1995
-
Saunders, Judith Margaret
Director
29/03/1993 - 22/12/2004
3
Barker, John Granville
Director
13/04/1994 - 30/06/2005
9
Mustonen, Olli Ensio
Director
02/03/2015 - Present
26

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 THE ORIGINAL WELSH PANTRY COMPANY LIMITED

THE ORIGINAL WELSH PANTRY COMPANY LIMITED is an(a) Dissolved company incorporated on 04/07/1989 with the registered office located at C/O FOX'S CONFECTIONERY LIMITED, 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 THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

toggle

THE ORIGINAL WELSH PANTRY COMPANY LIMITED is currently Dissolved. It was registered on 04/07/1989 and dissolved on 30/05/2016.

Where is THE ORIGINAL WELSH PANTRY COMPANY LIMITED located?

toggle

THE ORIGINAL WELSH PANTRY COMPANY LIMITED is registered at C/O FOX'S CONFECTIONERY LIMITED, Fox'S Confectionery Limited Sunningdale Road, Braunstone, Leicester LE3 1UE.

What does THE ORIGINAL WELSH PANTRY COMPANY LIMITED do?

toggle

THE ORIGINAL WELSH PANTRY COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

toggle

The latest filing was on 30/05/2016: Final Gazette dissolved via voluntary strike-off.