About

Registered Number: 05296880
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 50a Lidgate Crescent Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR

 

Glenkirk Foods Ltd was founded on 25 November 2004 with its registered office in Pontefract, West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this company are 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.