Company NameDanish Bacon Company Limited
Company StatusDissolved
Company Number00593617
CategoryPrivate Limited Company
Incorporation Date13 November 1957(66 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesTulip Meat Company Limited and Tulip International (UK) Croydon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martyn James Robinson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Peter Rasztar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressLerdalen 43 1 Th
8270 Hojbjerg
Foreign
Director NameJorn Wendel Andersen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBorgevej 47 B
Dk-2800 Lyngby
Foreign
Director NameNiels Talbro
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressElmehojvej 76
Dk-8270 Skade
Foreign
Director NameGert Kjeldsen
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 1993)
RoleCompany Director
Correspondence Address2 Gwyder Cottages
Gwyder Street
Cambridge
CB1 2LH
Director NameFlemming Lindelov
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1996)
RoleCompany Director
Correspondence AddressHermelinvej 4
8270 Hojbjerg
Denmark
Secretary NameMark St John Graham Forbes
NationalityBritish
StatusResigned
Appointed21 June 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressMay House
Burlawn Wadebridge
Plymouth
Cornwall
PL27 7LD
Secretary NameTimothy Michael James Ludlow
NationalityBritish
StatusResigned
Appointed26 January 1994(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 1995)
RoleSecretary
Correspondence Address4 Spencer Close
Stansted
Essex
CM24 8AN
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2000)
RoleCommercial Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Secretary NameRichard Francis Drake
NationalityBritish
StatusResigned
Appointed07 November 1995(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2000)
RoleCommercial Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Director NameMark St John Graham Forbes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(38 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressMay House
Burlawn Wadebridge
Plymouth
Cornwall
PL27 7LD
Director NameJames George Moseley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
Ferry Lane Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NamePeter Rasztar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBanish
StatusResigned
Appointed02 July 1997(39 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2001)
RoleManaging Director
Correspondence Address8 Parklands Green
Fornham St Genevieve
Bury St Edmunds
Norfolk
IP28 6UH
Director NameSven Arendt Thomsen
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2000(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2001)
RoleManaging Director
Correspondence AddressFilippavej 13
Vejle
Jutland
Dk7100
Secretary NameMr Michael Ian Jones
NationalityBritish
StatusResigned
Appointed28 January 2000(42 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables Livermere Road
Great Barton
Bury St. Edmunds
Suffolk
IP31 2RZ
Director NameHerluf Jensen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2001(43 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Secretary NameMr Mark Edward Plyte
NationalityBritish
StatusResigned
Appointed09 June 2003(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 The Rides
Langtoft
Peterborough
Cambridgeshire
PE6 9LR
Director NameMr Carsten Svejgaard Jakobsen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2005(47 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Secretary NameSoren Borup Norgaard
NationalityDanish
StatusResigned
Appointed20 June 2005(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2006)
RoleExecutive Director
Correspondence Address6 Blackdown Hall
Sandy Lane
Leamington Spa
Warwickshire
CV32 6RD
Secretary NameMorten Bryder Pedersen
NationalityDanish
StatusResigned
Appointed27 November 2006(49 years after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleSenior Group Controller
Correspondence Address4 Courtney Way
Cambridge
CB4 2EE
Secretary NameHerluf Jensen
NationalityDanish
StatusResigned
Appointed28 September 2007(49 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2016)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Steven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(53 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Flemming Nyenstad Enevoldsen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2012(54 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 2013)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(55 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Christopher Malcolm Terry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Secretary NameMr Christopher Malcolm Terry
StatusResigned
Appointed09 March 2016(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(59 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(59 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Tommy Bro Moelgaard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed05 February 2018(60 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Andrew Michael James Cracknell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(61 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 October 2019)
RoleCeo Senior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Morten Schott Knudsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2019(61 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 October 2019)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA

Contact

Websitedbcfoodservice.co.uk

Location

Registered AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

100 at £1Tulip International (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 October 2019Registered office address changed from Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ on 16 October 2019 (1 page)
15 October 2019Appointment of Mr Carl Beardshall as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019 (2 pages)
22 February 2019Appointment of Mr Andrew Michael James Cracknell as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
13 June 2018Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018 (1 page)
14 February 2018Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018 (2 pages)
13 February 2018Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 November 2017Solvency Statement dated 19/10/17 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 1
(5 pages)
13 November 2017Statement of capital on 13 November 2017
  • GBP 1
(5 pages)
13 November 2017Solvency Statement dated 19/10/17 (1 page)
13 November 2017Statement by Directors (1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2017Statement by Directors (1 page)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 July 2017Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page)
12 July 2017Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 June 2017Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
27 June 2017Notification of Tulip International (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Tulip International (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
29 March 2016Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages)
29 March 2016Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page)
29 March 2016Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages)
29 March 2016Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page)
3 July 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
8 July 2014Accounts for a dormant company made up to 29 September 2013 (7 pages)
8 July 2014Accounts for a dormant company made up to 29 September 2013 (7 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 June 2013Termination of appointment of Flemming Enevoldsen as a director (1 page)
7 June 2013Appointment of Mr Christopher Thomas as a director (2 pages)
7 June 2013Appointment of Mr Christopher Thomas as a director (2 pages)
7 June 2013Termination of appointment of Flemming Enevoldsen as a director (1 page)
24 July 2012Termination of appointment of Steven Murrells as a director (1 page)
24 July 2012Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages)
24 July 2012Termination of appointment of Steven Murrells as a director (1 page)
24 July 2012Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (7 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (7 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (7 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 December 2010Appointment of Mr Steven Geoffrey Murrells as a director (2 pages)
6 December 2010Appointment of Mr Steven Geoffrey Murrells as a director (2 pages)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page)
1 August 2008Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page)
1 August 2008Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (8 pages)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (8 pages)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (8 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
31 August 2006Company name changed tulip international (uk) croydon LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed tulip international (uk) croydon LIMITED\certificate issued on 31/08/06 (2 pages)
17 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
17 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
17 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
12 July 2006Return made up to 21/06/06; full list of members (2 pages)
12 July 2006Return made up to 21/06/06; full list of members (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
19 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
19 July 2005New secretary appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
5 February 2005Accounts for a dormant company made up to 3 October 2004 (5 pages)
5 February 2005Accounts for a dormant company made up to 3 October 2004 (5 pages)
5 February 2005Accounts for a dormant company made up to 3 October 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 August 2004Delivery ext'd 3 mth 29/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 29/09/03 (1 page)
29 June 2004Return made up to 21/06/04; full list of members (6 pages)
29 June 2004Return made up to 21/06/04; full list of members (6 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 December 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2003Delivery ext'd 3 mth 29/09/02 (1 page)
4 August 2003Delivery ext'd 3 mth 29/09/02 (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
4 August 2002Full accounts made up to 1 October 2001 (10 pages)
4 August 2002Full accounts made up to 1 October 2001 (10 pages)
4 August 2002Full accounts made up to 1 October 2001 (10 pages)
21 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
2 August 2001Full accounts made up to 1 October 2000 (11 pages)
2 August 2001Full accounts made up to 1 October 2000 (11 pages)
2 August 2001Full accounts made up to 1 October 2000 (11 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
20 September 2000Full accounts made up to 2 October 1999 (14 pages)
20 September 2000Full accounts made up to 2 October 1999 (14 pages)
20 September 2000Full accounts made up to 2 October 1999 (14 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
8 April 1999Full accounts made up to 3 October 1998 (11 pages)
8 April 1999Full accounts made up to 3 October 1998 (11 pages)
8 April 1999Full accounts made up to 3 October 1998 (11 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
25 June 1998Full accounts made up to 28 September 1997 (9 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
25 June 1998Full accounts made up to 28 September 1997 (9 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 29 September 1996 (9 pages)
30 January 1997Full accounts made up to 29 September 1996 (9 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
24 July 1996Full accounts made up to 30 September 1995 (9 pages)
24 July 1996Full accounts made up to 30 September 1995 (9 pages)
3 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
13 July 1995Full accounts made up to 30 September 1994 (9 pages)
13 July 1995Return made up to 21/06/95; full list of members (6 pages)
13 July 1995Return made up to 21/06/95; full list of members (6 pages)
13 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)