Company NameJ.L. Quality Foods Limited
Company StatusDissolved
Company Number01386732
CategoryPrivate Limited Company
Incorporation Date4 September 1978(45 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed19 December 2003(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr David Richard Brady
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameMr John William Lowndes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 November 1994)
RoleJoint Managing Director
Correspondence Address3 Hedgemead Close
Stapleton
Bristol
Avon
BS16 1ER
Secretary NameMr David Richard Brady
NationalityBritish
StatusResigned
Appointed17 November 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2000)
RoleMeat Trade Executive
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Secretary NameHoward Peter Allen
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB

Location

Registered AddressC/O Canterbury Foods Group Plc
Liverpool Street
Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
13 February 2006Return made up to 17/11/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 17/11/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 February 2004Return made up to 17/11/03; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
20 January 2004New director appointed (2 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Director resigned (1 page)
14 December 2001Return made up to 17/11/01; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2000Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 November 1999Location of register of members (1 page)
29 November 1999Return made up to 17/11/99; full list of members (8 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Particulars of mortgage/charge (16 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Return made up to 17/11/98; full list of members (11 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive, tilbrook, milton keynes MK7 8BS (1 page)
18 December 1997Return made up to 17/11/97; full list of members (12 pages)
21 November 1997Director's particulars changed (1 page)
10 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (15 pages)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 17/11/96; full list of members (13 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
23 October 1996New director appointed (3 pages)
22 October 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 January 1996Return made up to 17/11/95; full list of members (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (17 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 August 1987Memorandum and Articles of Association (7 pages)