Company NameInternational Food Machinery Plc
DirectorJohn Malcolm Holroyd
Company StatusDissolved
Company Number02316158
CategoryPublic Limited Company
Incorporation Date11 November 1988(35 years, 5 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Malcolm Holroyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence AddressAvon Farm Avon Lane
Saltford
Bristol
Avon
BS18 3ET
Secretary NameAndrew Kevin Johnson
NationalityBritish
StatusCurrent
Appointed20 January 1994(5 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address112 Beech Road
Elloughton
Brough
North Humberside
HU15 1JZ
Director NameJeffrey Joel Goodman
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleChairman (Non Executive)
Correspondence Address3 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMr Fred Holroyd
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressBirchgrove Mill Lane
Chew Stoke
Bristol
Avon
BS18 8UX
Director NameSean Edward Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1993)
RoleCompany Director
Correspondence AddressInner Meadow
Combe Hay
Bath
BA2 7EE
Director NameMr Rashmikant Chauhan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Secretary NameMr Rashmikant Chauhan
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Director NamePhilip James Paterson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1994)
RoleInvestment Manager
Correspondence AddressChurch Farm
Hermitage
Dorchester
Dorset
DT2 7BB
Director NamePaul Senior
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1994)
RoleSales & Marketing Executive
Correspondence Address199 Warren Drive
Thornton Cleveleys
Lancashire
FY5 3TQ
Secretary NameJeffery Joel Goodman
NationalityBritish
StatusResigned
Appointed21 December 1993(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL

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£9,605,000
Gross Profit£3,908,000
Net Worth£2,168,000
Current Liabilities£2,947,000

Accounts

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

Filing History

9 April 2007Dissolved (1 page)
4 July 2003Receiver ceasing to act (2 pages)
4 July 2003Receiver's abstract of receipts and payments (3 pages)
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)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
15 March 2001Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
9 April 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Appointment of receiver/manager (2 pages)
30 June 1998Receiver ceasing to act (1 page)
28 April 1998Registered office changed on 28/04/98 from: st pauls house park square leeds LS1 2PJ (1 page)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
24 February 1997Receiver's abstract of receipts and payments (2 pages)
23 January 1997Dissolution deferment (1 page)
23 January 1997Notice to Secretary of State for direction (1 page)
23 January 1997Completion of winding up (1 page)
9 April 1996Receiver's abstract of receipts and payments (2 pages)
4 May 1995Statement of Affairs in administrative receivership following report to creditors (102 pages)
27 March 1995Receiver's abstract of receipts and payments (4 pages)
7 June 1994Order of court to wind up (1 page)
9 February 1994Appointment of receiver/manager (1 page)