Company NameTulip Food Service Limited
Company StatusDissolved
Company Number01899781
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesMeatcut (U.K.) Limited and Danish Prime (UK) 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(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDanish Crown 57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDanish Crown 57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameTorben Skou
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressTulipveo 1
Dk 8900 Randers
Foreign
Director NameBorge Oland Jensen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address76 College Road
Maidstone
Kent
ME15 6SJ
Secretary NameBorge Oland Jensen
NationalityDanish
StatusResigned
Appointed21 September 1994(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House
3 The Nightingales Sissinghurst Road
Biddenden Ashford
Kent
TN27 8HN
Secretary NamePauline Gay Brighton
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address5 Hopgarden Oast
Oast Court Yalding
Maidstone
Kent
ME18 6JX
Director NameMr Niels Ladefoged
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 September 1995(10 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Farm
Stackyard Green, Monks Eleigh
Ipswich
IP7 7BD
Secretary NameJosephine Nunn
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address47 River Bank Close
Maidstone
Kent
ME15 7RZ
Secretary NameJohn Frederick Stainton
NationalityBritish
StatusResigned
Appointed16 April 2002(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSouthview
Park Common Lane
Banham
Norfolk
NR16 2HF
Secretary NameMorten Bryder Pedersen
NationalityDanish
StatusResigned
Appointed16 October 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2 Shepherds Close
Fen Ditton
Cambridge
CB5 8XJ
Secretary NameNils Duus Kinnerup
NationalityDanish
StatusResigned
Appointed01 February 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2008)
RoleFinance Director
Correspondence Address9 Wibroesvei
Aalborg
Dk 9000
Denmark
Director NameBruno Olesen
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed30 August 2007(22 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2008)
RoleSales Director
Correspondence AddressTennisves 21
Svenstrup J
9230 Denmark
Director NameFlemming Nyenstad Eneveldsen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 August 2007(22 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2008)
RoleCEO
Correspondence AddressToften 4
Kolding
6000
Foreign
Director NameMr Carsten Svejgaard Jakobsen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed07 January 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park, Gallows Hill
Warwick
CV34 6DA
Director NameHerluf Jensen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed07 January 2008(22 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park, Gallows Hill
Warwick
CV34 6DA
Secretary NameHerluf Jensen
NationalityDanish
StatusResigned
Appointed07 January 2008(22 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 2016)
RoleCompany 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(25 years, 8 months 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(27 years, 3 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(28 years, 1 month 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(30 years, 11 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(30 years, 11 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 NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(32 years, 3 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 NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(32 years, 3 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 Tommy Bro Moelgaard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed05 February 2018(32 years, 10 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(33 years, 11 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(34 years 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
Secretary NameAXEL International Ltd (Corporation)
StatusResigned
Appointed06 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
Correspondence Address65 High Street
Ewell
Epsom
Surrey
KT17 1RX

Contact

Websitefoodservice.tulipltd.co.uk/
Telephone01926 476599
Telephone regionWarwick

Location

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

Shareholders

10k at £1Tulip Food Company
99.99%
Ordinary
1 at £1Torben Skou
0.01%
Ordinary

Accounts

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

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (1 page)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
16 October 2019Registered office address changed from Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA to Danish Crown 57 Stanley Road Whitefield Manchester M45 8GZ on 16 October 2019 (1 page)
15 October 2019Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Carl Beardshall 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)
30 September 2019Confirmation statement made on 28 September 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)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 28 September 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)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2017Solvency Statement dated 19/10/17 (1 page)
21 November 2017Statement by Directors (1 page)
21 November 2017Solvency Statement dated 19/10/17 (1 page)
21 November 2017Statement of capital on 21 November 2017
  • GBP 1.00
(3 pages)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2017Statement by Directors (1 page)
21 November 2017Statement of capital on 21 November 2017
  • GBP 1.00
(3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 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)
30 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
30 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 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)
29 March 2016Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page)
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 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 secretary on 9 March 2016 (2 pages)
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 director on 9 March 2016 (2 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
4 July 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
4 July 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(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)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(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)
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)
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)
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 2012Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages)
24 July 2012Termination of appointment of Steven Murrells as a director (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
3 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
3 February 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (9 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (9 pages)
28 June 2011Accounts for a dormant company made up to 3 October 2010 (9 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 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 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 4 October 2009 (11 pages)
2 July 2010Full accounts made up to 4 October 2009 (11 pages)
2 July 2010Full accounts made up to 4 October 2009 (11 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 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 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 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)
30 July 2009Full accounts made up to 28 September 2008 (13 pages)
30 July 2009Full accounts made up to 28 September 2008 (13 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from viking gate 1 caxton way thetford norfolk IP24 3SF (1 page)
4 August 2008Registered office changed on 04/08/2008 from viking gate 1 caxton way thetford norfolk IP24 3SF (1 page)
28 July 2008Full accounts made up to 30 September 2007 (15 pages)
28 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
23 November 2007Return made up to 06/07/07; full list of members (2 pages)
23 November 2007Return made up to 06/07/07; full list of members (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Full accounts made up to 1 October 2006 (16 pages)
24 September 2007Full accounts made up to 1 October 2006 (16 pages)
24 September 2007Full accounts made up to 1 October 2006 (16 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
29 August 2006Full accounts made up to 2 October 2005 (14 pages)
29 August 2006Full accounts made up to 2 October 2005 (14 pages)
29 August 2006Full accounts made up to 2 October 2005 (14 pages)
18 July 2006Return made up to 06/07/06; full list of members (7 pages)
18 July 2006Return made up to 06/07/06; full list of members (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
20 May 2005Full accounts made up to 3 October 2004 (14 pages)
20 May 2005Full accounts made up to 3 October 2004 (14 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Full accounts made up to 3 October 2004 (14 pages)
20 May 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
23 June 2004Return made up to 06/07/04; full list of members (7 pages)
23 June 2004Return made up to 06/07/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
17 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
6 August 2002Company name changed danish prime (uk) LIMITED\certificate issued on 06/08/02 (3 pages)
6 August 2002Company name changed danish prime (uk) LIMITED\certificate issued on 06/08/02 (3 pages)
26 July 2002Registered office changed on 26/07/02 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page)
26 July 2002Registered office changed on 26/07/02 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (2 pages)
27 March 2002Secretary resigned (2 pages)
7 January 2002Registered office changed on 07/01/02 from: dolphin house 103 frimley road camberley surrey GU15 2PP (1 page)
7 January 2002Registered office changed on 07/01/02 from: dolphin house 103 frimley road camberley surrey GU15 2PP (1 page)
4 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 July 2001Return made up to 06/07/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2000Registered office changed on 19/07/00 from: dolphin house, 103 frimley road camberley surrey GU15 2PP (1 page)
19 July 2000Registered office changed on 19/07/00 from: dolphin house, 103 frimley road camberley surrey GU15 2PP (1 page)
19 July 2000Return made up to 06/07/00; no change of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Return made up to 06/07/00; no change of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 30 September 1999 (8 pages)
26 November 1999Accounts for a small company made up to 30 September 1999 (8 pages)
16 August 1999Return made up to 06/07/99; no change of members (4 pages)
16 August 1999Return made up to 06/07/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
13 July 1998Return made up to 06/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
13 July 1998Return made up to 06/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1997Return made up to 06/07/97; no change of members (4 pages)
10 July 1997Return made up to 06/07/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
25 January 1991Memorandum and Articles of Association (14 pages)
25 January 1991Memorandum and Articles of Association (14 pages)
27 March 1985Incorporation (18 pages)
27 March 1985Incorporation (18 pages)