About

Registered Number: 05296880
Date of Incorporation: 25/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 50a Lidgate Crescent Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR

 

Founded in 2004, Glenkirk Foods Ltd has its registered office in Pontefract, West Yorkshire. The company has 3 directors listed as Wishart, Julie Anne, Jones, Tracey, Wishart, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISHART, Julie Anne 30 April 2009 - 1
WISHART, Paul 09 September 2005 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tracey 09 September 2005 20 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2011
DS01 - Striking off application by a company 31 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
CERTNM - Change of name certificate 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 10 October 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 28 December 2005
CERTNM - Change of name certificate 28 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.