Liquidation
Company Information for RAWMARSH FOODS LIMITED
TRINITY PARK HOUSE, TRINITY BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RAWMARSH FOODS LIMITED | |
Legal Registered Office | |
TRINITY PARK HOUSE TRINITY BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 8EE | |
Company Number | 01120309 | |
---|---|---|
Company ID Number | 01120309 | |
Date formed | 1973-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 02/01/2007 | |
Return next due | 30/01/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-15 08:24:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JANE HALL |
||
JONATHAN CRAIG LILL |
||
CAROL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANTHONY ELLIS |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
PAULINE LAYCOCK |
Company Secretary | ||
JULIAN NICHOLAS WILD |
Director | ||
THOMAS STRANG |
Director | ||
FRANCES SUSAN HARRIS |
Company Secretary | ||
ALAN BARTON |
Director | ||
DAVID GRAY SIMPSON |
Company Secretary | ||
SUSAN ELIZABETH RIDYARD |
Company Secretary | ||
ANDREW SIMON DEUTSCH |
Director | ||
SUSAN ELIZABETH RIDYARD |
Director | ||
STEWART ASHLEY HOUSECROFT |
Company Secretary | ||
STEWART ASHLEY HOUSECROFT |
Director | ||
GEORGINA HEATHER BEASLEY |
Company Secretary | ||
GEORGINA HEATHER BEASLEY |
Director | ||
GEOFFREY HENRY PEARSON |
Director | ||
IAN ANTHONY ELLIS |
Company Secretary | ||
IAN ANTHONY ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN VALE FOOD INGREDIENTS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1942-12-04 | Active | |
BBF (HULL) LIMITED | Director | 2017-12-22 | CURRENT | 2017-08-14 | Active - Proposal to Strike off | |
BRIGHT BLUE FOODS LIMITED | Director | 2016-03-17 | CURRENT | 2012-09-12 | Active | |
BBF (HOLDINGS) LIMITED | Director | 2016-03-11 | CURRENT | 2013-03-12 | Active | |
EDEN VALE FOOD INGREDIENTS LIMITED | Director | 2006-05-19 | CURRENT | 1942-12-04 | Active | |
MARS PET SERVICES UK LIMITED | Director | 2017-01-10 | CURRENT | 2016-12-08 | Active | |
KENT SCIENCE PARK LIMITED | Director | 2012-07-06 | CURRENT | 2005-06-08 | Dissolved 2017-05-16 | |
EDEN VALE FOOD INGREDIENTS LIMITED | Director | 2005-03-31 | CURRENT | 1942-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIG LILL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB | |
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
ELRES | S252 DISP LAYING ACC 23/10/98 | |
ELRES | S366A DISP HOLDING AGM 23/10/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DALE FARM DAIRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: NORTHERN FOODS PLC, FARNSWORTH HOUSE, LENTON LANE, NOTTINGHAM. NG7 2NS. | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as RAWMARSH FOODS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |