Company NameElkes Biscuits Limited
Company StatusDissolved
Company Number02415575
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameRobert Paul Hinton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleFinance Director
Correspondence AddressLarch House Riggs Lane
Marston Montgomery
Ashbourne
Derbyshire
DE6 2FD
Director NameStuart Matheson Kennedy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Bishops Offley
Eccleshall
Staffordshire
ST21 6HB
Secretary NameMr Michael Sean Christie
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameMr Norman Ronald Hiscock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years after company formation)
Appointment Duration5 years (resigned 01 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood House
Bourne Court, Hilderstone
Stone
Staffordshire
ST15 8XS
Secretary NameMr Norman Ronald Hiscock
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years after company formation)
Appointment Duration5 years (resigned 01 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood House
Bourne Court, Hilderstone
Stone
Staffordshire
ST15 8XS
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2007)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2007)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2016Termination of appointment of Linda Jane Hall as a secretary on 15 August 2007 (2 pages)
23 November 2016Termination of appointment of Linda Jane Hall as a director on 15 August 2007 (2 pages)
23 November 2016Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Linda Jane Hall as a secretary on 15 August 2007 (2 pages)
23 November 2016Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Carol Williams as a director on 15 August 2007 (2 pages)
23 November 2016Termination of appointment of Linda Jane Hall as a director on 15 August 2007 (2 pages)
23 November 2016Termination of appointment of Carol Williams as a director on 15 August 2007 (2 pages)
8 September 2016Restoration by order of the court (3 pages)
8 September 2016Restoration by order of the court (3 pages)
14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Resolutions
  • RES13 ‐ App to stike off 15/02/07
(1 page)
15 March 2007Application for striking-off (1 page)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
5 September 2005Return made up to 22/08/05; full list of members (7 pages)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 August 1999Return made up to 22/08/99; no change of members (7 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 September 1998Return made up to 22/08/98; full list of members (7 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: dove valley bakeries uttoxeter staffs ST14 7BT (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New director appointed (5 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 August 1997Return made up to 22/08/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 September 1996Return made up to 22/08/96; no change of members (4 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Return made up to 22/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 February 1994Accounts for a dormant company made up to 3 April 1993 (1 page)
14 September 1993Return made up to 22/08/93; full list of members (5 pages)
17 October 1992Return made up to 22/08/92; no change of members (4 pages)
10 March 1992Full accounts made up to 31 March 1991 (5 pages)
4 February 1991Return made up to 21/08/90; full list of members (5 pages)
4 February 1991Full accounts made up to 31 March 1990 (4 pages)