Company NameC.D.K.Foods Limited
Company StatusDissolved
Company Number00570496
CategoryPrivate Limited Company
Incorporation Date20 August 1956(67 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameCharles Derek Knockton
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleFish & Game Merchant
Correspondence AddressHarthires Stainburn Lane
Leathley
Otley
West Yorkshire
LS21 2LF
Director NameCharles Richard Knockton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Correspondence AddressLow Braythorne Farm
Church Lane Braythorne
Otley
West Yorkshire
LS21 2LW
Director NameMargaret Irene Knockton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleFish & Game Merchant
Correspondence AddressHarthires Stainburn Lane
Leathley
Otley
West Yorkshire
LS21 2LF
Director NameReginald Stephen Knockton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Correspondence AddressMulwith Farm
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Secretary NameCharles Richard Knockton
NationalityBritish
StatusCurrent
Appointed14 August 1995(39 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLow Braythorne Farm
Church Lane Braythorne
Otley
West Yorkshire
LS21 2LW
Director NameBrian May
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleGeneral Manager
Correspondence Address51 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director NameStuart Neale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1995)
RoleAccountant
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Director NameNeville Thomas Whittle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1994)
RoleSolicitor
Correspondence Address8 Willow Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RX
Secretary NameStuart Neale
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page)
2 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (11 pages)
9 December 1997Receiver ceasing to act (1 page)
9 December 1997Receiver's abstract of receipts and payments (2 pages)
16 July 1997Receiver's abstract of receipts and payments (3 pages)
28 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1996Appointment of a voluntary liquidator (1 page)
15 October 1996Administrative Receiver's report (6 pages)
15 October 1996Statement of Affairs in administrative receivership following report to creditors (10 pages)
29 July 1996Registered office changed on 29/07/96 from: borrowdale house 49 barkly road leeds LS11 7EW (1 page)
19 July 1996Appointment of receiver/manager (1 page)
28 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
11 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 March 1996Director resigned (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
10 May 1995Full group accounts made up to 30 June 1994 (20 pages)
4 May 1995Return made up to 31/01/95; change of members (8 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Particulars of mortgage/charge (10 pages)
2 March 1995Particulars of mortgage/charge (8 pages)