Whitefield
Manchester
M45 8GZ
Director Name | Mr Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Jorn Wendel Andersen |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Borgevej 47 B Dk-2800 Lyngby Foreign |
Director Name | Gert Kjeldsen |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 2 Gwyder Cottages Gwyder Street Cambridge CB1 2LH |
Director Name | Flemming Lindelov |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | Hermelinvej 4 8270 Hojbjerg Denmark |
Director Name | Mr Peter Rasztar |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Lerdalen 43 1 Th 8270 Hojbjerg Foreign |
Director Name | Niels Talbro |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Elmehojvej 76 Dk-8270 Skade Foreign |
Secretary Name | Mark St John Graham Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | May House Burlawn Wadebridge Plymouth Cornwall PL27 7LD |
Secretary Name | Timothy Michael James Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1995) |
Role | Secretary |
Correspondence Address | 4 Spencer Close Stansted Essex CM24 8AN |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(38 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2000) |
Role | Commercial Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Secretary Name | Richard Francis Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(38 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2000) |
Role | Commercial Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Director Name | Mark St John Graham Forbes |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(38 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | May House Burlawn Wadebridge Plymouth Cornwall PL27 7LD |
Director Name | James George Moseley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House Ferry Lane Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Peter Rasztar |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | Banish |
Status | Resigned |
Appointed | 02 July 1997(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2001) |
Role | Managing Director |
Correspondence Address | 8 Parklands Green Fornham St Genevieve Bury St Edmunds Norfolk IP28 6UH |
Director Name | Sven Arendt Thomsen |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2001) |
Role | Managing Director |
Correspondence Address | Filippavej 13 Vejle Jutland Dk7100 |
Secretary Name | Mr Michael Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Livermere Road Great Barton Bury St. Edmunds Suffolk IP31 2RZ |
Director Name | Herluf Jensen |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2001(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Charles Malcolm Parkinson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Felsham Road Cockfield Bury St Edmund Suffolk IP30 0HP |
Secretary Name | Mr Mark Edward Plyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 The Rides Langtoft Peterborough Cambridgeshire PE6 9LR |
Director Name | Mr Carsten Svejgaard Jakobsen |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2005(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Secretary Name | Soren Borup Norgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2005(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2006) |
Role | Executive Director |
Correspondence Address | 6 Blackdown Hall Sandy Lane Leamington Spa Warwickshire CV32 6RD |
Secretary Name | Morten Bryder Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 November 2006(49 years after company formation) |
Appointment Duration | 10 months (resigned 28 September 2007) |
Role | Senior Group Controller |
Correspondence Address | 4 Courtney Way Cambridge CB4 2EE |
Secretary Name | Herluf Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 September 2007(49 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2016) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Flemming Nyenstad Enevoldsen |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2012(54 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2013) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Malcolm Terry |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Secretary Name | Mr Christopher Malcolm Terry |
---|---|
Status | Resigned |
Appointed | 09 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(59 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(59 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Tommy Bro Moelgaard |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 2018(60 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Andrew Michael James Cracknell |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(61 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2019) |
Role | Ceo Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Director Name | Mr Morten Schott Knudsen |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2019(61 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Website | dbcfoodservice.co.uk |
---|
Registered Address | Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
100 at £1 | Tulip International (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 October 2019 | Registered 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 2019 | Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Carl Beardshall as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019 (2 pages) |
22 February 2019 | Appointment of Mr Andrew Michael James Cracknell as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
13 June 2018 | Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018 (1 page) |
14 February 2018 | Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 November 2017 | Statement by Directors (1 page) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Statement by Directors (1 page) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
13 November 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 June 2017 | Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Tulip International (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Tulip International (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
3 July 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (7 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
2 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (7 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 4 October 2009 (7 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (8 pages) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (8 pages) |
30 July 2007 | Accounts for a dormant company made up to 1 October 2006 (8 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
31 August 2006 | Company name changed tulip international (uk) croydon LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed tulip international (uk) croydon LIMITED\certificate issued on 31/08/06 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
17 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
17 July 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members
|
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Return made up to 21/06/05; full list of members
|
19 July 2005 | New secretary appointed (1 page) |
5 February 2005 | Accounts for a dormant company made up to 3 October 2004 (5 pages) |
5 February 2005 | Accounts for a dormant company made up to 3 October 2004 (5 pages) |
5 February 2005 | Accounts for a dormant company made up to 3 October 2004 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 August 2004 | Delivery ext'd 3 mth 29/09/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 29/09/03 (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 December 2003 | Return made up to 21/06/03; full list of members
|
4 December 2003 | Return made up to 21/06/03; full list of members
|
4 August 2003 | Delivery ext'd 3 mth 29/09/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 29/09/02 (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 1 October 2001 (10 pages) |
4 August 2002 | Full accounts made up to 1 October 2001 (10 pages) |
4 August 2002 | Full accounts made up to 1 October 2001 (10 pages) |
21 July 2002 | Return made up to 21/06/02; full list of members
|
21 July 2002 | Return made up to 21/06/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 1 October 2000 (11 pages) |
2 August 2001 | Full accounts made up to 1 October 2000 (11 pages) |
2 August 2001 | Full accounts made up to 1 October 2000 (11 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 2 October 1999 (14 pages) |
20 September 2000 | Full accounts made up to 2 October 1999 (14 pages) |
20 September 2000 | Full accounts made up to 2 October 1999 (14 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 3 October 1998 (11 pages) |
8 April 1999 | Full accounts made up to 3 October 1998 (11 pages) |
8 April 1999 | Full accounts made up to 3 October 1998 (11 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 28 September 1997 (9 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 28 September 1997 (9 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 21/06/97; full list of members
|
8 July 1997 | Return made up to 21/06/97; full list of members
|
30 January 1997 | Full accounts made up to 29 September 1996 (9 pages) |
30 January 1997 | Full accounts made up to 29 September 1996 (9 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
24 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 21/06/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 21/06/96; full list of members
|
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
13 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
13 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |