Company NameGilmoor Foods Limited
Company StatusDissolved
Company Number01678387
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMrs Sheena Rose Fawcett
NationalityBritish
StatusClosed
Appointed19 April 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 13 August 2002)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LE
Director NameMrs Sheena Rose Fawcett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 13 August 2002)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LE
Director NameAlan Gordon Fawcett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(8 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1991)
RoleCompany Director
Correspondence AddressGilmoor Farm
Sawley Bishop Thornton
Harrogate
North Yorkshire
HG3 3LE
Director NameBrian Leslie Fawcett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGilmoor Foods Ltd
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LG
Secretary NameAlan Gordon Fawcett
NationalityBritish
StatusResigned
Appointed06 March 1991(8 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1991)
RoleCompany Director
Correspondence AddressGilmoor Farm
Sawley Bishop Thornton
Harrogate
North Yorkshire
HG3 3LE
Director NameSteven Charles Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1997)
RoleSales Director
Correspondence Address6 Sutton Grange Close
Harrogate
North Yorkshire
HG3 2UR

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
Net Worth£210,136
Current Liabilities£547,887

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
10 December 2001Receiver's abstract of receipts and payments (3 pages)
10 December 2001Receiver ceasing to act (1 page)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
27 June 2000Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
30 June 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1998Administrative Receiver's report (9 pages)
17 June 1998Registered office changed on 17/06/98 from: gilmoor bishop thornton harrogate north yorkshire HG3 3LE (1 page)
10 June 1998Appointment of receiver/manager (2 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 August 1997Director resigned (1 page)
5 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)