Company NameDavina Health And Fitness Limited
Company StatusDissolved
Company Number02500438
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameCatherine Salkeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence AddressWestways Park Avenue
Roundhay
Leeds
LS8 2JJ
Director NameChristopher Clive Haggett-King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Milnthorpe Garth
Bramham
West Yorkshire
LS23 6TH
Director NameStephen John Richmond
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(4 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleGeneral Manager
Correspondence Address3c Summerfield
Ashdell Road
Sheffield
South Yorkshire
S10 3DD
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusCurrent
Appointed12 May 1995(5 years after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressSt Pauls House Park Square
Leeds
West Yorkshire
LS1 2PJ
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr John Michael Jelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGilleyfield Farm
Vicarage Lane Dore
Sheffield
South Yorkshire
S17 3DY
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameJohn Melvyn Ager
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 1992)
RoleManaging Director
Correspondence Address17 Hoylake Avenue
Chesterfield
Derbyshire
S40 3NQ
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Neil Morrison Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address49 College Cross
London
N1 1PT
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusResigned
Appointed13 May 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 1995)
Correspondence AddressSt Pauls House Park Square
Leeds
West Yorkshire
LS1 2PJ

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 1997Dissolved (1 page)
13 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Notice of Constitution of Liquidation Committee (4 pages)
21 September 1995Registered office changed on 21/09/95 from: st.paul's house park square leeds LS1 2PJ (1 page)
19 September 1995Appointment of a voluntary liquidator (2 pages)
19 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 09/05/95; full list of members (10 pages)