Company NameBodfari Foods Limited
Company StatusDissolved
Company Number02619026
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(16 years after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration1 month (resigned 18 August 1991)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Hall Farm
Tilston
Malpas
Cheshire
SY14 7JA
Wales
Secretary NameMr David Owen Pickering
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration1 month (resigned 18 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1995)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed18 August 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameDaniel Brian O'Kane
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1997)
RoleSecretary
Correspondence Address9 Narrow Lane
North Ferriby
Hull
North Humberside
HU14 3EN
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1997(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed15 August 1997(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed23 August 2000(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
11 October 2007Director resigned (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
14 June 2007Return made up to 11/06/07; full list of members (3 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
12 June 2006Registered office changed on 12/06/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
12 June 2006Return made up to 11/06/06; full list of members (3 pages)
16 June 2005Director resigned (1 page)
13 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director resigned
(3 pages)
7 June 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 July 2004Director's particulars changed (1 page)
11 June 2004Return made up to 11/06/04; full list of members (2 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 11/06/99; no change of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998Registered office changed on 11/04/98 from: beverley house st stephens square hull north humberside HU1 3XG (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Location of register of members (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
19 August 1997New director appointed (3 pages)
16 June 1997Return made up to 11/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 October 1996Director's particulars changed (1 page)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Return made up to 11/06/95; full list of members (6 pages)
25 May 1995Director resigned;new director appointed (2 pages)