Company NameAllmey & Layfield Limited
Company StatusDissolved
Company Number00124758
CategoryPrivate Limited Company
Incorporation Date14 October 1912(111 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Michael John McDonough
NationalityBritish
StatusCurrent
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameMr Michael John McDonough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(88 years after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameMarco Gadola
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed31 July 2003(90 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressIm Bungert 1
Wettingen
5430
Switzerland
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(91 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Director NameJonathan Robert Allmey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressFour Winds 125 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NR
Director NameFrederick Joseph Connolly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address9 Brenda Crescent
Thornton
Liverpool
Merseyside
L23 4TY
Director NameKenneth Frederick Hallam
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address49 Birch Road
Congleton
Cheshire
CW12 4NN
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Willows Well Lane
Mollington
Chester
CH1 6LD
Wales
Director NameJohn Harold Renshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressStonecrop
Dorking Road Walton On The Hill
Tadworth
Surrey
KT20 7TL
Director NameMr Peter James Renshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressGreenaway Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PZ
Director NameBrian Roynon Curle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(88 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressOakwood Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Director NameMr Malcolm Stuart Swift
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(90 years after company formation)
Appointment Duration10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelbourne
Church Road
Cookham Dean
Berkshire
SL6 9PR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£863,714

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Registered office changed on 03/08/04 from: crown street liverpool L8 7RF (1 page)
29 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2004Appointment of a voluntary liquidator (1 page)
29 July 2004Declaration of solvency (3 pages)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Director resigned (1 page)
14 May 2003Return made up to 12/04/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 June 2002Return made up to 12/04/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
6 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 12/04/99; full list of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 12/04/98; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1996Return made up to 12/04/96; full list of members (6 pages)
16 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)