Company NameLee Farm Eggs (Yorks) Limited
DirectorsPhilip Stephen Sutcliffe and Pamela Sutcliffe
Company StatusDissolved
Company Number01837298
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 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

Director NamePhilip Stephen Sutcliffe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Accountant
Correspondence AddressNew Cragg Hall
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NamePhilip Stephen Sutcliffe
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressNew Cragg Hall
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NamePamela Sutcliffe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence AddressNew Cragg Hall
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Derek Fraser Sutcliffe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1992)
RolePoultry Manager
Correspondence AddressHy-Lee
Hebden Bridge
West Yorkshire
HX7 7EP

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts3 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Statement of affairs (7 pages)
30 December 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Full accounts made up to 3 October 1997 (17 pages)
18 November 1997Declaration of solvency (3 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1997Registered office changed on 18/11/97 from: 17 carlton street halifax west yorkshire HX1 2AL (1 page)
9 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Full accounts made up to 27 September 1996 (18 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)