TULIP FOOD SERVICE LIMITED

Register to unlock more data on OkredoRegister

TULIP FOOD SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01899781

Incorporation date

26/03/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Danish Crown 57 Stanley Road, Whitefield, Manchester M45 8GZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1985)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2021
First Gazette notice for voluntary strike-off
dot icon09/06/2021
Application to strike the company off the register
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/10/2019
Registered office address changed from Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA to Danish Crown 57 Stanley Road Whitefield Manchester M45 8GZ on 2019-10-16
dot icon15/10/2019
Appointment of Mr Martyn James Robinson as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr Carl Beardshall as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Morten Schott Knudsen as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Andrew Michael James Cracknell as a director on 2019-10-15
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/03/2019
Appointment of Mr Morten Schott Knudsen as a director on 2019-03-20
dot icon22/02/2019
Appointment of Mr Andrew Michael James Cracknell as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Tommy Bro Moelgaard as a director on 2019-02-15
dot icon14/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon13/06/2018
Termination of appointment of Stephen Ronald William Francis as a director on 2018-06-05
dot icon14/02/2018
Appointment of Mr Tommy Bro Moelgaard as a director on 2018-02-05
dot icon13/02/2018
Termination of appointment of Helen Margaret Glennie as a director on 2018-02-05
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Statement of capital on 2017-11-21
dot icon21/11/2017
Statement by Directors
dot icon21/11/2017
Solvency Statement dated 19/10/17
dot icon21/11/2017
Resolutions
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon12/09/2017
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/07/2017
Termination of appointment of Christopher Malcolm Terry as a secretary on 2017-06-29
dot icon30/06/2017
Appointment of Mrs Helen Margaret Glennie as a director on 2017-06-29
dot icon30/06/2017
Appointment of Mr Stephen Ronald William Francis as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Christopher Thomas as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Christopher Malcolm Terry as a director on 2017-06-29
dot icon29/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a director on 2016-03-09
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a secretary on 2016-03-09
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a director on 2016-03-09
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 2016-03-09
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon04/07/2015
Accounts for a dormant company made up to 2014-09-28
dot icon24/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-29
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/06/2013
Appointment of Mr Christopher Thomas as a director
dot icon07/06/2013
Termination of appointment of Flemming Enevoldsen as a director
dot icon24/07/2012
Appointment of Flemming Nyenstad Enevoldsen as a director
dot icon24/07/2012
Termination of appointment of Steven Murrells as a director
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-10-02
dot icon06/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-10-03
dot icon06/12/2010
Appointment of Mr Steven Geoffrey Murrells as a director
dot icon06/12/2010
Termination of appointment of Carsten Jakobsen as a director
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-10-04
dot icon08/10/2009
Director's details changed for Herluf Jensen on 2009-10-01
dot icon08/10/2009
Director's details changed for Carsten Svejgaard Jakobsen on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Herluf Jensen on 2009-10-01
dot icon30/07/2009
Full accounts made up to 2008-09-28
dot icon06/07/2009
Return made up to 06/07/09; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from viking gate 1 caxton way thetford norfolk IP24 3SF
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon23/11/2007
Return made up to 06/07/07; full list of members
dot icon25/10/2007
New director appointed
dot icon24/09/2007
Full accounts made up to 2006-10-01
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon29/08/2006
Full accounts made up to 2005-10-02
dot icon18/07/2006
Return made up to 06/07/06; full list of members
dot icon26/07/2005
Return made up to 06/07/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-10-03
dot icon20/05/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned
dot icon23/06/2004
Return made up to 06/07/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-09-30
dot icon27/10/2003
New secretary appointed
dot icon17/07/2003
Return made up to 06/07/03; full list of members
dot icon07/04/2003
Accounts for a small company made up to 2002-09-30
dot icon26/03/2003
Secretary resigned
dot icon06/08/2002
Certificate of change of name
dot icon26/07/2002
Registered office changed on 26/07/02 from: 5 green lane blackwater camberley surrey GU17 9DG
dot icon15/07/2002
Return made up to 06/07/02; full list of members
dot icon23/04/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon07/01/2002
Registered office changed on 07/01/02 from: dolphin house 103 frimley road camberley surrey GU15 2PP
dot icon04/12/2001
Accounts for a small company made up to 2001-09-30
dot icon30/07/2001
Return made up to 06/07/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-09-30
dot icon19/07/2000
Registered office changed on 19/07/00 from: dolphin house, 103 frimley road camberley surrey GU15 2PP
dot icon19/07/2000
Return made up to 06/07/00; no change of members
dot icon26/11/1999
Accounts for a small company made up to 1999-09-30
dot icon16/08/1999
Return made up to 06/07/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-09-30
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
New secretary appointed
dot icon13/07/1998
Return made up to 06/07/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-09-30
dot icon10/07/1997
Return made up to 06/07/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-09-30
dot icon03/07/1996
Return made up to 06/07/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-09-30
dot icon14/09/1995
New director appointed
dot icon13/07/1995
Return made up to 06/07/95; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1994-09-30
dot icon06/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Return made up to 06/07/94; full list of members
dot icon14/12/1993
Accounts for a small company made up to 1993-09-30
dot icon12/07/1993
Return made up to 06/07/93; no change of members
dot icon10/01/1993
Accounts for a small company made up to 1992-09-30
dot icon17/10/1992
Accounts for a small company made up to 1991-09-30
dot icon26/06/1992
Return made up to 06/07/92; full list of members
dot icon15/07/1991
Return made up to 06/07/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-09-30
dot icon25/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Certificate of change of name
dot icon12/12/1990
Return made up to 31/10/90; no change of members
dot icon09/07/1990
Accounts for a small company made up to 1989-09-30
dot icon01/08/1989
Return made up to 06/07/89; full list of members
dot icon07/07/1989
Accounts for a small company made up to 1988-09-30
dot icon31/01/1989
Registered office changed on 31/01/89 from: 23 high street lingfield surrey RH7 6AA
dot icon31/01/1989
Director resigned;new director appointed
dot icon15/06/1988
Accounts for a small company made up to 1987-09-30
dot icon15/06/1988
New director appointed
dot icon15/06/1988
Return made up to 13/05/88; full list of members
dot icon07/03/1988
Director resigned;new director appointed
dot icon20/10/1987
New director appointed
dot icon09/09/1987
Accounts for a small company made up to 1986-09-30
dot icon30/04/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Return made up to 30/04/86; full list of members
dot icon09/05/1986
Accounts for a small company made up to 1985-09-30
dot icon27/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrells, Steven Geoffrey
Director
03/12/2010 - 28/06/2012
71
Terry, Christopher Malcolm, Mr.
Director
09/03/2016 - 29/06/2017
41
Stainton, John Frederick
Secretary
16/04/2002 - 31/03/2003
-
Pedersen, Morten Bryder
Secretary
16/10/2003 - 31/01/2005
-
Nunn, Josephine
Secretary
01/09/1998 - 15/03/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TULIP FOOD SERVICE LIMITED

TULIP FOOD SERVICE LIMITED is an(a) Dissolved company incorporated on 26/03/1985 with the registered office located at Danish Crown 57 Stanley Road, Whitefield, Manchester M45 8GZ. 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 TULIP FOOD SERVICE LIMITED?

toggle

TULIP FOOD SERVICE LIMITED is currently Dissolved. It was registered on 26/03/1985 and dissolved on 06/09/2021.

Where is TULIP FOOD SERVICE LIMITED located?

toggle

TULIP FOOD SERVICE LIMITED is registered at Danish Crown 57 Stanley Road, Whitefield, Manchester M45 8GZ.

What does TULIP FOOD SERVICE LIMITED do?

toggle

TULIP FOOD SERVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TULIP FOOD SERVICE LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.