Coulsdon
Surrey
CR5 2HR
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Matthew William Flood |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 18 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Robert Mollisod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Kenneth Hermansen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 April 2019) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Website | vesteyfoods.com |
---|
Registered Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Vestey Foods Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2015 | Delivered on: 24 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Application to strike the company off the register (1 page) |
18 October 2021 | Appointment of Mr Neil Thornton as a director on 1 October 2021 (2 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 July 2021 | Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Mr Neal Wakeham on 11 June 2020 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Kenneth Hermansen as a director on 18 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Matthew William Flood as a director on 19 April 2019 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 August 2018 | Notification of Vestey Uk (Spalding) Limited as a person with significant control on 5 April 2018 (2 pages) |
8 August 2018 | Cessation of Vestey Foods Uk Limited as a person with significant control on 5 April 2018 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 January 2015 | Registration of charge 077091140001, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 077091140001, created on 15 January 2015 (43 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
20 April 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
20 April 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
20 April 2012 | Termination of appointment of Robert Mollisod as a director (1 page) |
20 April 2012 | Termination of appointment of Robert Mollisod as a director (1 page) |
20 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|