Company NameJ.H. Food Machinery Limited
Company StatusDissolved
Company Number01435552
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Daniel Doe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 15 June 2004)
RoleWorks Director
Correspondence Address79 North Sea Lane
Cleethorpes
South Humberside
DN35 0PU
Director NameJohn Malcolm Holroyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressAvon Farm Avon Lane
Saltford
Bristol
Avon
BS18 3ET
Director NameMr Rashmikant Chauhan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Secretary NameMr Rashmikant Chauhan
NationalityBritish
StatusClosed
Appointed21 December 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressHotham House
Hotham
York
YO4 3UE
Secretary NameMiss Sally Louise Thorpe
NationalityBritish
StatusResigned
Appointed16 October 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressFlat 2 Norland Court
Hessle
North Humberside
HU13 9LE

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,372,591
Gross Profit£554,977
Net Worth£358,235
Current Liabilities£1,669,036

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003Receiver's abstract of receipts and payments (3 pages)
23 September 2003Receiver ceasing to act (1 page)
23 September 2003Receiver ceasing to act (1 page)
27 March 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
30 March 2002Receiver's abstract of receipts and payments (4 pages)
15 March 2001Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Appointment of receiver/manager (2 pages)
1 July 1998Receiver ceasing to act (1 page)
28 April 1998Registered office changed on 28/04/98 from: st pauls house park square leeds west yorkshire LS1 2PJ (1 page)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
22 April 1996Receiver's abstract of receipts and payments (2 pages)
27 March 1995Receiver's abstract of receipts and payments (6 pages)