Company NameFiske Food Ingredients Limited
Company StatusDissolved
Company Number02320221
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesWinreal Limited and Casein (Industries) Limited

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 NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameGerard Maurice Henry Fiske
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleManaging Director
Correspondence AddressThe Garage Cottage Old Palace Lane
Richmond
Surrey
TW9 1PQ
Director NameMr John Andress
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Farm Close
Halstead
Essex
CO9 2ST
Secretary NameNina Desai
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address104 Largewood Avenue
Surbiton
Surrey
KT6 7PA
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameMr David Hugh McCartney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThree Gables Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 November 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMr Melville Douglas Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressBeech Cottage 18 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameMr Norman Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameNeil Blackburn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2009)
RoleEuropean Director
Correspondence AddressHillsend
Orwell Road
Rathgar
Dublin 6
Ireland
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Secretary NameMiss Donna Rothwell
StatusResigned
Appointed01 October 2009(20 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY

Location

Registered AddressAquarius House
6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2 at 1Univar Uk Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
14 July 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
14 July 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Appointment of Miss Donna Rothwell as a secretary (1 page)
20 October 2009Appointment of Miss Donna Rothwell as a secretary (1 page)
20 October 2009Termination of appointment of Norman Simpson as a secretary (1 page)
20 October 2009Termination of appointment of Norman Simpson as a secretary (1 page)
20 October 2009Termination of appointment of Neil Blackburn as a director (1 page)
20 October 2009Termination of appointment of Neil Blackburn as a director (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
12 March 2009Appointment Terminated Director christopher morley (1 page)
12 March 2009Appointment terminated director christopher morley (1 page)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
26 June 2007Return made up to 19/06/07; full list of members (3 pages)
26 June 2007Return made up to 19/06/07; full list of members (3 pages)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 September 2005Return made up to 19/06/05; full list of members (7 pages)
23 September 2005Return made up to 19/06/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Accounts made up to 31 December 2004 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
17 June 2004Return made up to 19/06/04; full list of members (7 pages)
17 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Return made up to 19/06/03; full list of members (7 pages)
14 July 2003Return made up to 19/06/03; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
17 May 2002Accounts made up to 31 December 2001 (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 September 2001Accounts made up to 31 December 2000 (1 page)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (2 pages)
16 August 2000Accounts made up to 30 April 2000 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
13 June 2000Company name changed casein (industries) LIMITED\certificate issued on 14/06/00 (6 pages)
13 June 2000Company name changed casein (industries) LIMITED\certificate issued on 14/06/00 (6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 February 2000Accounts made up to 30 April 1999 (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
14 July 1999Return made up to 19/06/99; no change of members (4 pages)
14 July 1999Return made up to 19/06/99; no change of members (4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
6 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
6 August 1998Accounts made up to 30 April 1998 (1 page)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
21 January 1998Accounts made up to 30 April 1997 (1 page)
23 June 1997Return made up to 19/06/97; no change of members (4 pages)
23 June 1997Return made up to 19/06/97; no change of members (4 pages)
6 November 1996Accounts made up to 30 April 1996 (1 page)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
29 August 1996Return made up to 19/06/96; full list of members (6 pages)
29 August 1996Return made up to 19/06/96; full list of members (6 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 June 1996Registered office changed on 14/06/96 from: 64 sheen road richmond surrey TW9 1UF (1 page)
14 June 1996Registered office changed on 14/06/96 from: 64 sheen road richmond surrey TW9 1UF (1 page)
5 June 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
5 June 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
24 April 1996Full accounts made up to 31 December 1995 (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)