DERBYSHIRE CHILLED FOODS LIMITED

Greencore Group Uk Centre Greencore Group Uk Centre, Barlborough Links Bus Park, S43 4XA, Barlborough
StatusDISSOLVED
Company No.02134081
CategoryPrivate Limited Company
Incorporated21 May 1987
Age36 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 3 months, 18 days

SUMMARY

DERBYSHIRE CHILLED FOODS LIMITED is an dissolved private limited company with number 02134081. It was incorporated 36 years, 11 months, 28 days ago, on 21 May 1987 and it was dissolved 12 years, 3 months, 18 days ago, on 31 January 2012. The company address is Greencore Group Uk Centre Greencore Group Uk Centre, Barlborough Links Bus Park, S43 4XA, Barlborough.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Barratt

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Walker

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hynes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bergin

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor O Leary

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Wordsworth

Change date: 2009-12-01

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now:

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 28/12/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2005

Action Date: 24 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-24

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2004

Action Date: 26 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-26

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2003

Action Date: 27 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-27

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/01; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 05/06/01 from: c/o hazelwood foods PLC rowditch derby DE1 1NB

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 08/12/95; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

4MAFI LIMITED

CHYTEL HOUSE,LONDON,E1 4LJ

Number:07322931
Status:ACTIVE
Category:Private Limited Company

BUILDING & PAVING LTD

42 BRIDLINGTON SPUR,SLOUGH,SL1 9JZ

Number:11570367
Status:ACTIVE
Category:Private Limited Company

CHESTNUT COURT ESTATE MANAGEMENT LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:06311429
Status:ACTIVE
Category:Private Limited Company

HE WEI YUAN LIMITED

158 1 TERRY SPINKS PLACE,LONDON,E16 1YH

Number:11908705
Status:ACTIVE
Category:Private Limited Company

LIFE MADE SIMPLE LIMITED

1 ROOKS HILL,GUILDFORD,GU5 0LX

Number:05717832
Status:ACTIVE
Category:Private Limited Company

PRODUCT ANALYTICS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11780293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source