Company NameYorkshire Food Limited
Company StatusDissolved
Company Number00568424
CategoryPrivate Limited Company
Incorporation Date3 July 1956(67 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)
Previous NameScotia Haven Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Giddings
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRock House Back Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director NamePeter Anthony Merchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPen Y Maes Back Lane
Astbury Somerford
Congleton
Cheshire
CW12 4RB
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(35 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NamePaul Stewart Haley
NationalityBritish
StatusResigned
Appointed23 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NamePeter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleSales Director
Correspondence Address7 Hertford Court
Northampton
Northamptonshire
NN3 9TD
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameMr Leslie Matthew White
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleFood Importer
Correspondence AddressDellside
Delaver Road Heswall
Wirral
Merseyside
L60 4RW
Director NameRichard Huw Thomas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressLlain Wen
Pentre Hill
Flint Mountain
Clwyd
CH6 5QN
Wales
Director NameJames Caslin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address43 Rolleston Drive
Wallasey
Merseyside
CH45 6XE
Wales
Director NameNeil Logan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address13 Broadway Avenue
Wallasey
Merseyside
L45 6TA
Director NameNeil Stuart Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(38 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1995)
RolePersonnel Director
Correspondence Address3 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1998)
RoleSolicitor
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(38 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Receiver's abstract of receipts and payments (2 pages)
30 October 2000Receiver ceasing to act (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998Director resigned (1 page)
3 March 1998Administrative Receiver's report (8 pages)
3 March 1998Statement of affairs (3 pages)
4 February 1998Appointment of receiver/manager (1 page)
18 December 1997Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 September 1997Return made up to 23/08/97; no change of members (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 1996Full accounts made up to 31 December 1995 (15 pages)
9 May 1996Director resigned (1 page)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
27 October 1995Memorandum and Articles of Association (27 pages)
24 October 1995Company name changed scotia haven foods LIMITED\certificate issued on 24/10/95 (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 August 1995Return made up to 23/08/95; no change of members (14 pages)
5 July 1995Director resigned (2 pages)
8 March 1995Director resigned;new director appointed (3 pages)
8 March 1995New director appointed (3 pages)