This company is commonly known as Sweet Dealers Limited. The company was founded 30 years ago and was given the registration number 02884012. The firm's registered office is in BLACKPOOL. You can find them at Quality House, Vicarage Lane, Blackpool, . This company's SIC code is 99999 - Dormant Company.
Name | : | SWEET DEALERS LIMITED |
---|---|---|
Company Number | : | 02884012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quality House, Vicarage Lane, Blackpool, FY4 4NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP | Secretary | 27 April 2021 | Active |
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP | Director | 22 December 2020 | Active |
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP | Director | 20 August 2018 | Active |
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP | Director | 22 December 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 24 December 1993 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Secretary | 12 December 2018 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Secretary | 10 February 2006 | Active |
1 Woburn Close, Kingsmead, Northwich, CW9 8WT | Secretary | 24 November 1994 | Active |
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB | Secretary | 12 January 2006 | Active |
80 Gravel Lane, Wilmslow, SK9 6LT | Secretary | 19 March 2001 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 30 June 2011 | Active |
9 Brindle Fold, Preston, PR5 6RU | Director | 24 November 1994 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 19 July 2011 | Active |
2 Frances Avenue, Maidenhead, SL6 8NX | Director | 07 May 2001 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 19 October 2012 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 02 May 2006 | Active |
1 Woburn Close, Kingsmead, Northwich, CW9 8WT | Director | 24 November 1994 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 31 May 2016 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 16 January 2012 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 30 June 2011 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 06 January 2014 | Active |
Leworthy Mill Farm, Woolsardisworthy, Bideford, England, EX39 5PY | Director | 19 March 2001 | Active |
New Dyke, Laburnum Avenue, Lytham, FY8 4LH | Director | 25 September 1995 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 12 January 2006 | Active |
80 Gravel Lane, Wilmslow, SK9 6LT | Director | 19 March 2001 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 30 June 2011 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 30 June 2011 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 10 March 2014 | Active |
Quality House, Vicarage Lane, Blackpool, FY4 4NQ | Director | 06 January 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 December 1993 | Active |
Mr Steven Falcon Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Quality House, Blackpool, FY4 4NQ |
Nature of control | : |
|
Mr Raphael Maurice Charles Vital De Botton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | French |
Address | : | Quality House, Blackpool, FY4 4NQ |
Nature of control | : |
|
Tangerine Confectionery Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quality House, Vicarage Lane, Blackpool, England, FY4 4NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-27 | Dissolution | Dissolution application strike off company. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Change account reference date company current extended. | Download |
2018-12-28 | Officers | Appoint person secretary company with name date. | Download |
2018-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.