Company NameNaylor Food Group Plc
Company StatusDissolved
Company Number01187331
CategoryPublic Limited Company
Incorporation Date15 October 1974(49 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGary Sweeting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address207 Abbots Road
Selby
North Yorkshire
YO8 8BA
Director NameSteven Charles Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address62 Beckwith Road
Harrogate
North Yorkshire
HG2 0BN
Secretary NameMr Michael William Cuthbert
NationalityBritish
StatusClosed
Appointed21 September 2000(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address32 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NameDesmond Collett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressThe Middle House
Houghton Close Hayfield
High Peak
Derbyshire
SK22 2PL
Director NameMr Christopher Bruce Naylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE
Director NameJonathan Guy Naylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressHigh Springs 40 Heathfield
Adel
Leeds
LS16 7AB
Secretary NameMr Christopher Bruce Naylor
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE

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

Financials

Year2014
Turnover£20,847,000
Net Worth£602,000
Cash£111,000
Current Liabilities£4,221,000

Accounts

Latest Accounts1 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Receiver's abstract of receipts and payments (2 pages)
17 August 2004Receiver ceasing to act (1 page)
28 May 2004Receiver's abstract of receipts and payments (2 pages)
20 May 2003Receiver's abstract of receipts and payments (3 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Statement of Affairs in administrative receivership following report to creditors (24 pages)
9 July 2001Administrative Receiver's report (13 pages)
5 June 2001Auditor's resignation (1 page)
23 April 2001Registered office changed on 23/04/01 from: felnex square pontefract lane leeds yorkshire LS9 0QU (1 page)
11 April 2001Appointment of receiver/manager (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
19 February 2001Particulars of mortgage/charge (3 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
28 July 2000Full group accounts made up to 1 October 1999 (20 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
25 April 2000Delivery ext'd 3 mth 01/10/99 (2 pages)
28 February 2000Return made up to 21/02/00; full list of members (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Full group accounts made up to 2 October 1998 (20 pages)
3 August 1999Delivery ext'd 3 mth 02/10/98 (2 pages)
9 May 1999Balance Sheet (1 page)
9 May 1999Declaration on reregistration from private to PLC (1 page)
9 May 1999Application for reregistration from private to PLC (1 page)
9 May 1999Auditor's statement (1 page)
9 May 1999Auditor's report (1 page)
9 May 1999Re-registration of Memorandum and Articles (10 pages)
9 May 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
29 January 1998Full group accounts made up to 28 September 1996 (22 pages)
29 January 1998Full group accounts made up to 26 September 1997 (20 pages)
27 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 01/03/97; full list of members (6 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997£ nc 30000/500000 02/07/96 (1 page)
27 February 1997Ad 02/07/96--------- £ si 76450@1=76450 £ ic 23550/100000 (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Full accounts made up to 30 September 1995 (17 pages)
15 March 1996Return made up to 01/03/96; full list of members (6 pages)
2 August 1995Full accounts made up to 1 October 1994 (17 pages)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)