DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED
Overview
| Company Name | DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00345735 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED located?
| Registered Office Address | 38 Barnard Road, Bowthorpe, NR5 9JP Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021 | 1 pages | AD01 | ||
Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021 | 2 pages | AP03 | ||
Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020 | 1 pages | TM01 | ||
Appointment of Andrew David Driscoll as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Ashley James Hicks as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew Hawkins on Aug 20, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Antony Francheterre as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Steven Falcon Joseph as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Appointment of Mr Clive Ashley Burnett as a secretary on Dec 12, 2018 | 2 pages | AP03 | ||
Cessation of Raphael Maurice Charles Vital De Botton as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Appointment of Mr Andrew Hawkins as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Steven Falcon Joseph as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Who are the officers of DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Katherine Susan | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 283102040001 | |||||||
| DRISCOLL, Andrew David | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | 108719780003 | |||||
| HAWLEY, Andrew | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 193692450001 | |||||
| HICKS, Ashley James | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | England | British | 277936160001 | |||||
| BURNETT, Clive Ashley | Secretary | Quality House Vicarage Lane FY4 4NQ Blackpool | 253790200001 | |||||||
| BURNETT, Clive Ashley | Secretary | Quality House Vicarage Lane FY4 4NQ Blackpool | British | 110830490001 | ||||||
| DODSON, Anthony Michael | Secretary | 1 Woburn Close Kingsmead CW9 8WT Northwich Cheshire | English | 7368280002 | ||||||
| JOSEPH, Steven Falcon | Secretary | Orchard Close Oval Way SL9 8QB Gerrards Cross Buckinghamshire | British | 61618650001 | ||||||
| PETERSEN, Niels | Secretary | 80 Gravel Lane SK9 6LT Wilmslow Cheshire | Danish | 75517990004 | ||||||
| ASSANT, Lionel | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | French | 162016030001 | |||||
| BEANEY, Norman | Director | 9 Brindle Fold PR5 6RU Preston Lancashire | British | 78699910001 | ||||||
| BEEDLE, Wayne | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 96713740002 | |||||
| BIRDI, Vispi | Director | 2 Frances Avenue SL6 8NX Maidenhead Berkshire | England | British | 76192230001 | |||||
| DE BOTTON, Raphael Maurice Charles Vital | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 173191290001 | |||||
| DODDS, Steve | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 112612610001 | |||||
| DODSON, Anthony Michael | Director | 1 Woburn Close Kingsmead CW9 8WT Northwich Cheshire | United Kingdom | English | 7368280002 | |||||
| EVENNETT, David Ernest | Director | Brook House Pepper Street Mobbererley WA16 6JH Knutsford Cheshire | British | 33151820002 | ||||||
| FRANCHETERRE, Antony | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 208945660001 | |||||
| HUNTER, Graham Keith | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | British | 116691640001 | |||||
| JOSEPH, Steven Falcon | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 130124020001 | |||||
| JUHASZ, Eve Marion | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | British | 184464440001 | |||||
| KENNEDY, Neil Angus | Director | Leworthy Mill Farm Woolsardisworthy EX39 5PY Bideford Devon England | England | British | 75264280002 | |||||
| KITT, Stanley Christopher | Director | New Dyke Laburnum Avenue FY8 4LH Lytham Lancashire | England | British | 90446160001 | |||||
| LOWDEN, Albert | Director | 46 Hall Park Drive Lytham FY8 4QZ Lytham St Annes Lancashire | British | 6454170001 | ||||||
| MARSHALL, Christopher Alan | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 54759450002 | |||||
| MOXON, John Glenn | Director | Southern Wood Smallwood Hey, Pilling PR3 6HJ Preston Lancashire | British | 54432550002 | ||||||
| O'KEEFE, James | Director | 40 Clifford Road North Shore FY1 2PC Blackpool Lancashire | British | 32854560001 | ||||||
| PETERSEN, Niels | Director | 80 Gravel Lane SK9 6LT Wilmslow Cheshire | Danish | 75517990004 | ||||||
| RAMSAUER, Robert | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | Austrian | 161528850001 | |||||
| ROUX, Alan David | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | South African | 124510790001 | |||||
| TESTARD, Benoit | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 186263950001 | |||||
| VAN TROYS, Maria Elza Marleen | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | Belgian | 221902550001 |
Who are the persons with significant control of DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Steven Falcon Joseph | Apr 06, 2016 | Quality House Vicarage Lane FY4 4NQ Blackpool | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Raphael Maurice Charles Vital De Botton | Apr 06, 2016 | Quality House Vicarage Lane FY4 4NQ Blackpool | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tangerine Confectionery Limited | Apr 06, 2016 | Vicarage Lane FY4 4NQ Blackpool Quality House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 07, 1996 Delivered On Mar 08, 1996 | Satisfied | Amount secured £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Stanley house clifton road blackpool lancashire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Nov 29, 1995 Delivered On Nov 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Various items listed,the chattels,plant/machinery thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0