YORKSHIRE COUNTRY FEEDS LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE COUNTRY FEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00540579

Incorporation date

13/11/1954

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon01/03/2011
Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 2011-03-01
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon18/01/2011
Return of final meeting in a members' voluntary winding up
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-09-01
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2009-09-01
dot icon14/07/2010
Insolvency resolution
dot icon14/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon07/07/2010
Appointment of a voluntary liquidator
dot icon29/06/2010
Resolutions
dot icon28/06/2010
Restoration by order of the court
dot icon02/07/2009
Final Gazette dissolved following liquidation
dot icon02/04/2009
Return of final meeting in a members' voluntary winding up
dot icon23/09/2008
Registered office changed on 23/09/2008 from weston centre 10 grosvenor street london W1K 4QY
dot icon15/09/2008
Declaration of solvency
dot icon15/09/2008
Appointment of a voluntary liquidator
dot icon15/09/2008
Resolutions
dot icon18/06/2008
Return made up to 12/03/08; full list of members
dot icon30/11/2007
Accounts made up to 2007-09-15
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon05/12/2006
Accounts made up to 2006-09-16
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon28/11/2005
Accounts made up to 2005-09-17
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon13/12/2004
Accounts made up to 2004-09-18
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon19/03/2004
Registered office changed on 19/03/04
dot icon19/03/2004
Location of register of members address changed
dot icon19/03/2004
Location of debenture register address changed
dot icon14/10/2003
Accounts made up to 2003-09-13
dot icon23/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon14/03/2003
Return made up to 12/03/03; full list of members
dot icon13/01/2003
Secretary's particulars changed
dot icon31/10/2002
Accounts made up to 2002-09-14
dot icon01/10/2002
Director's particulars changed
dot icon14/03/2002
Return made up to 12/03/02; full list of members
dot icon19/10/2001
Accounts made up to 2001-09-15
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
New secretary appointed
dot icon23/03/2001
Return made up to 12/03/01; full list of members
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon25/10/2000
Accounts made up to 2000-09-16
dot icon07/08/2000
Location of register of members
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
New secretary appointed
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon17/02/2000
Accounts made up to 1999-09-18
dot icon20/06/1999
Secretary resigned
dot icon23/03/1999
Return made up to 12/03/99; no change of members
dot icon23/03/1999
Director's particulars changed
dot icon22/01/1999
Accounts made up to 1998-09-12
dot icon20/03/1998
Return made up to 12/03/98; full list of members
dot icon02/02/1998
Resolutions
dot icon26/01/1998
Full accounts made up to 1997-09-13
dot icon21/07/1997
Director resigned
dot icon06/04/1997
Auditor's resignation
dot icon26/03/1997
Full accounts made up to 1996-09-14
dot icon17/03/1997
Return made up to 12/03/97; no change of members
dot icon28/03/1996
Full accounts made up to 1995-09-16
dot icon20/03/1996
Return made up to 12/03/96; no change of members
dot icon20/03/1996
Secretary's particulars changed;director's particulars changed
dot icon12/03/1996
Secretary's particulars changed
dot icon14/02/1996
Director's particulars changed
dot icon24/03/1995
Full accounts made up to 1994-09-17
dot icon17/03/1995
Return made up to 12/03/95; full list of members
dot icon20/02/1995
Auditor's resignation
dot icon07/02/1995
New director appointed
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-09-18
dot icon20/03/1994
Return made up to 12/03/94; no change of members
dot icon02/10/1993
New director appointed
dot icon18/03/1993
Return made up to 12/03/93; no change of members
dot icon18/03/1993
Location of debenture register address changed
dot icon11/03/1993
Full accounts made up to 1992-09-12
dot icon15/06/1992
Accounting reference date shortened from 30/11 to 15/09
dot icon26/03/1992
Return made up to 12/03/92; full list of members
dot icon24/03/1992
Full accounts made up to 1991-11-30
dot icon11/03/1992
Auditor's resignation
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
New director appointed
dot icon17/01/1992
Registered office changed on 17/01/92 from: darlington road north allerton north yorkshire DL6 2NH
dot icon15/01/1992
Full accounts made up to 1991-05-31
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
New secretary appointed;director resigned
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Accounting reference date shortened from 31/05 to 30/11
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon15/07/1991
Return made up to 12/03/91; full list of members
dot icon17/01/1991
Conve 24/05/90
dot icon17/01/1991
Conve 24/05/90
dot icon17/01/1991
Conve 24/05/90
dot icon17/01/1991
Conve 24/05/90
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon08/11/1990
Full accounts made up to 1990-05-31
dot icon24/10/1990
Particulars of mortgage/charge
dot icon23/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Memorandum and Articles of Association
dot icon19/10/1990
Declaration of assistance for shares acquisition
dot icon04/07/1990
Certificate of change of name
dot icon22/06/1990
Accounting reference date extended from 27/04 to 31/05
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon09/05/1990
Full group accounts made up to 1989-04-30
dot icon08/05/1990
Resolutions
dot icon30/04/1990
Accounting reference date shortened from 30/04 to 27/04
dot icon20/04/1990
Notice of resolution removing auditor
dot icon27/03/1990
Return made up to 12/03/90; full list of members
dot icon05/02/1990
Director resigned
dot icon29/01/1990
Particulars of mortgage/charge
dot icon25/01/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1989
Director resigned
dot icon03/05/1989
Particulars of contract relating to shares
dot icon03/05/1989
Wd 17/04/89 ad 11/09/86--------- £ si 66306@1=66306 £ ic 504697/571003
dot icon28/02/1989
Full group accounts made up to 1988-04-30
dot icon28/02/1989
Return made up to 10/02/89; full list of members
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
New director appointed
dot icon24/08/1988
Director resigned
dot icon24/08/1988
Secretary resigned;director resigned
dot icon15/04/1988
Registered office changed on 15/04/88 from: the mill mill lane tadcaster yorks
dot icon15/04/1988
Full accounts made up to 1987-04-30
dot icon15/04/1988
Return made up to 03/03/88; full list of members
dot icon07/08/1987
Particulars of mortgage/charge
dot icon07/08/1987
Particulars of mortgage/charge
dot icon01/07/1987
Full group accounts made up to 1986-04-30
dot icon04/06/1987
Memorandum and Articles of Association
dot icon10/12/1986
Return made up to 11/11/86; full list of members
dot icon24/11/1986
New director appointed
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Return made up to 06/10/83; full list of members
dot icon15/10/1986
Director resigned
dot icon03/10/1986
Return made up to 11/09/85; full list of members
dot icon03/10/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/09/2007
dot iconLast change occurred
15/09/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/09/2007
dot iconNext account date
15/09/2008
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
Springett, Catherine Mary
Secretary
08/03/2001 - 24/07/2001
82
Peck, Christopher Stephen
Director
15/09/1993 - 01/05/2003
17
Mendelsohn, Rosalyn Sharon
Director
01/05/2003 - Present
6
Foster, Jessica Sophie
Secretary
14/07/2000 - 08/03/2001
59
Richardson, Lyn
Secretary
24/07/2001 - 13/08/2001
57

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 YORKSHIRE COUNTRY FEEDS LIMITED

YORKSHIRE COUNTRY FEEDS LIMITED is an(a) Dissolved company incorporated on 13/11/1954 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 YORKSHIRE COUNTRY FEEDS LIMITED?

toggle

YORKSHIRE COUNTRY FEEDS LIMITED is currently Dissolved. It was registered on 13/11/1954 and dissolved on 18/04/2011.

Where is YORKSHIRE COUNTRY FEEDS LIMITED located?

toggle

YORKSHIRE COUNTRY FEEDS LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for YORKSHIRE COUNTRY FEEDS LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.