Company NameNormanton Foods Limited
Company StatusDissolved
Company Number01429423
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 9 months ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1583Manufacture of sugar
SIC 10810Manufacture of sugar

Directors

Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 1998)
RoleGroup Chairman
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameAllan Giddings
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRock House Back Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NamePaul Stewart Haley
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(13 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 NamePeter Anthony Merchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPen Y Maes Back Lane
Astbury Somerford
Congleton
Cheshire
CW12 4RB
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(15 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(15 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
Director NameMr Michael John Allaway
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Blounts Court Road
Peppard
Henley On Thames
RG9 5EU

Location

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

Financials

Year2014
Turnover£18,252,000
Gross Profit£26,000
Net Worth£257,000
Current Liabilities£2,232,000

Accounts

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

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
5 March 2001Receiver's abstract of receipts and payments (2 pages)
2 March 2001Receiver ceasing to act (2 pages)
21 December 2000Receiver's abstract of receipts and payments (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 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
3 March 1998Statement of affairs (43 pages)
3 March 1998Administrative Receiver's report (8 pages)
4 February 1998Appointment of receiver/manager (1 page)
19 December 1997Registered office changed on 19/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
20 November 1997Return made up to 15/11/97; no change of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
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)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Director resigned (1 page)
20 November 1995Return made up to 15/11/95; full list of members (14 pages)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995£ nc 100000/500000 20/06/95 (1 page)
10 October 1995Ad 20/06/95--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Director resigned (2 pages)