Company NameHoughton Dairy Farms Company Limited
DirectorDavid Alwyn Firth
Company StatusDissolved
Company Number00691261
CategoryPrivate Limited Company
Incorporation Date1 May 1961(63 years ago)

Business Activity

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

Directors

Director NameMr David Alwyn Firth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southlands Avenue
Rawdon
Leeds
West Yorkshire
LS19 6JN
Secretary NameMr Granville John Turner
NationalityBritish
StatusCurrent
Appointed18 April 1994(32 years, 12 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Frank George Bennett Blake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Secretary NameMr David Alwyn Firth
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southlands Avenue
Rawdon
Leeds
West Yorkshire
LS19 6JN

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 1999Dissolved (1 page)
26 November 1998Liquidators statement of receipts and payments (5 pages)
26 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 July 1998Declaration of solvency (3 pages)
30 July 1998Appointment of a voluntary liquidator (2 pages)
30 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 1998Full accounts made up to 30 September 1997 (6 pages)
6 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997Amended full accounts made up to 30 September 1996 (7 pages)
6 November 1997Amended full accounts made up to 30 September 1995 (7 pages)
12 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Full accounts made up to 30 September 1996 (7 pages)
17 October 1996Return made up to 27/09/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
31 October 1995Return made up to 27/09/95; no change of members (4 pages)
15 March 1995Director's particulars changed (2 pages)
9 March 1995Full accounts made up to 1 October 1994 (7 pages)