Laguna Beach
California
92677
Director Name | Grahame Armitage |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamer Hill Farm Seamer Middlesbrough TS9 5AS |
Director Name | Mr John Arthur Evans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Meadows Great Smeaton Northallerton North Yorkshire DL6 2EX |
Secretary Name | Mr John Arthur Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Meadows Great Smeaton Northallerton North Yorkshire DL6 2EX |
Director Name | Richard John Harper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaytor House Parklands Hall Castle Eden Hartlepool Cleveland TS27 4SN |
Director Name | Richard Dale Shippee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2022) |
Role | Invester |
Correspondence Address | 8305 Seranata Drive Whittier California 90603 United States |
Secretary Name | Richard Dale Shippee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2022) |
Role | Invester |
Correspondence Address | 8305 Seranata Drive Whittier California 90603 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skfoods.co.uk |
---|---|
Telephone | 0845 3373034 |
Telephone region | Unknown |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sk Chilled Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
2 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 42 berkelely square mayfair london W1J 5AW (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 42 berkelely square mayfair london W1J 5AW (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
10 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o chiltern PLC 3 sheldon square london W2 6PS (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o chiltern PLC 3 sheldon square london W2 6PS (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
10 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
10 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o chiltern PLC 3 sheldon square london W2 9PS (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o chiltern PLC 3 sheldon square london W2 9PS (1 page) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 9 river court brighouse business village middlesbrough TS2 1RT (1 page) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 9 river court brighouse business village middlesbrough TS2 1RT (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
27 October 2004 | Return made up to 20/10/04; full list of members
|
27 October 2004 | Return made up to 20/10/04; full list of members
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
14 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
27 November 2000 | Return made up to 20/10/00; full list of members
|
27 November 2000 | Return made up to 20/10/00; full list of members
|
27 June 2000 | Accounts for a dormant company made up to 30 October 1999 (1 page) |
27 June 2000 | Accounts for a dormant company made up to 30 October 1999 (1 page) |
30 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
30 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
5 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Secretary resigned (1 page) |
12 November 1997 | Company name changed speed 6584 LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed speed 6584 LIMITED\certificate issued on 13/11/97 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1997 | Incorporation (20 pages) |
20 October 1997 | Incorporation (20 pages) |