YORKSHIRE DALES FOODS LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE DALES FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02583867

Incorporation date

19/02/1991

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon10/07/2011
Final Gazette dissolved following liquidation
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-02-18
dot icon10/04/2011
Return of final meeting in a members' voluntary winding up
dot icon19/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon03/11/2010
Registered office address changed from Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 2010-11-04
dot icon01/11/2010
Declaration of solvency
dot icon01/11/2010
Appointment of a voluntary liquidator
dot icon01/11/2010
Resolutions
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon14/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon14/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon14/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon15/05/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Location of register of members
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon19/02/2009
Return made up to 20/02/09; full list of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon04/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon03/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon01/01/2009
Director appointed antonius matheus maria lammers
dot icon01/01/2009
Director appointed anthony martin christiaanse
dot icon01/01/2009
Appointment Terminated Director key country foods LIMITED
dot icon15/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon15/10/2008
Director's Change of Particulars / key country foods LIMITED / 23/09/2008 /
dot icon15/10/2008
Appointment Terminated Secretary alan kavanagh
dot icon06/04/2008
Return made up to 20/02/08; full list of members
dot icon10/03/2008
Accounts made up to 2007-12-31
dot icon03/04/2007
Return made up to 20/02/07; full list of members
dot icon13/03/2007
Accounts made up to 2006-12-31
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon21/03/2006
Return made up to 20/02/06; full list of members
dot icon09/02/2006
Accounts made up to 2005-12-31
dot icon09/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon22/02/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon13/07/2004
Full accounts made up to 2003-12-27
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04
dot icon10/03/2004
Location of register of members address changed
dot icon10/03/2004
Location of debenture register address changed
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon15/04/2003
Accounts made up to 2002-12-28
dot icon04/03/2003
Return made up to 20/02/03; full list of members
dot icon05/09/2002
Accounts made up to 2001-12-29
dot icon07/03/2002
Return made up to 20/02/02; full list of members
dot icon07/03/2002
Secretary's particulars changed
dot icon22/10/2001
Full accounts made up to 2000-12-30
dot icon11/03/2001
Return made up to 20/02/01; full list of members
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon18/09/2000
Full accounts made up to 2000-01-01
dot icon11/06/2000
New secretary appointed
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Registered office changed on 02/06/00 from: northfield drive northfield milton keynes MK15 0DQ
dot icon28/02/2000
Return made up to 20/02/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-01-02
dot icon03/03/1999
Return made up to 20/02/99; full list of members
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed
dot icon10/06/1998
Particulars of mortgage/charge
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Full accounts made up to 1998-01-03
dot icon27/04/1998
Secretary resigned;director resigned
dot icon27/04/1998
New secretary appointed
dot icon01/03/1998
Return made up to 20/02/98; full list of members
dot icon01/03/1998
Location of register of members address changed
dot icon01/03/1998
Location of debenture register address changed
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon24/11/1997
New director appointed
dot icon19/11/1997
Auditor's resignation
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Registered office changed on 20/11/97 from: unit 9 moderna business park mytholmroyd heben bridge west yorkshire HX7 5QG
dot icon27/02/1997
Return made up to 20/02/97; full list of members
dot icon27/02/1997
Director's particulars changed
dot icon28/07/1996
Full accounts made up to 1995-12-30
dot icon10/03/1996
Return made up to 20/02/96; full list of members
dot icon07/08/1995
Accounting reference date extended from 31/10 to 31/12
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 20/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Secretary resigned;new secretary appointed
dot icon19/09/1994
Registered office changed on 20/09/94 from: green hill mills mytholmroyd,hebden bridge west yorkshire HX7 5QF
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/03/1994
Return made up to 20/02/94; change of members
dot icon14/03/1994
Location of register of members address changed
dot icon14/03/1994
Secretary resigned
dot icon07/03/1994
Full accounts made up to 1993-10-31
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon16/11/1993
Auditor's resignation
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Declaration of assistance for shares acquisition
dot icon15/11/1993
Declaration of assistance for shares acquisition
dot icon08/11/1993
Certificate of change of name
dot icon03/11/1993
Particulars of mortgage/charge
dot icon25/10/1993
Resolutions
dot icon15/08/1993
Full accounts made up to 1992-10-31
dot icon02/03/1993
Return made up to 20/02/93; full list of members
dot icon02/03/1993
Location of register of members address changed
dot icon09/06/1992
Statement of affairs
dot icon09/06/1992
Ad 14/03/91--------- £ si 1@1
dot icon18/05/1992
Ad 14/03/91--------- £ si 1@1
dot icon21/04/1992
Return made up to 20/02/92; full list of members
dot icon16/02/1992
Accounts for a medium company made up to 1991-10-31
dot icon24/04/1991
Memorandum and Articles of Association
dot icon21/03/1991
Ad 14/03/91--------- £ si 997@1=997 £ ic 2/999
dot icon21/03/1991
£ nc 100/1000 14/03/91
dot icon21/03/1991
Registered office changed on 22/03/91 from: fifth floor, cloth hall court, infirmary street, leeds. LS1 2JB
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Director resigned;new director appointed
dot icon21/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1991
Accounting reference date notified as 31/10
dot icon11/03/1991
New director appointed
dot icon11/03/1991
Director resigned;new director appointed
dot icon11/03/1991
Registered office changed on 12/03/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875
Walker, John
Director
13/11/1997 - 16/05/2000
12
Joll, Stephen
Director
31/10/1993 - 13/11/1997
4
Bevan, Paul
Director
31/10/1993 - 01/09/1994
7
MAWLAW SECRETARIES LIMITED
Corporate Secretary
22/09/2008 - 28/10/2010
1060

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 DALES FOODS LIMITED

YORKSHIRE DALES FOODS LIMITED is an(a) Dissolved company incorporated on 19/02/1991 with the registered office located at 55 Baker Street, London W1U 7EU. 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 YORKSHIRE DALES FOODS LIMITED?

toggle

YORKSHIRE DALES FOODS LIMITED is currently Dissolved. It was registered on 19/02/1991 and dissolved on 10/07/2011.

Where is YORKSHIRE DALES FOODS LIMITED located?

toggle

YORKSHIRE DALES FOODS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does YORKSHIRE DALES FOODS LIMITED do?

toggle

YORKSHIRE DALES FOODS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for YORKSHIRE DALES FOODS LIMITED?

toggle

The latest filing was on 10/07/2011: Final Gazette dissolved following liquidation.