Company NameFood Industry Construction Limited
Company StatusDissolved
Company Number02633113
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Neil Turner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleSales Manager
Correspondence AddressRosedene Cottage
Main Road Beelsby
Grimsby
North East Lincolnshire
DN37 0TN
Director NameMr Keith Allan Yeates
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleContract Manager
Correspondence AddressGreenacres Marsh Lane
Barnetby
North Lincolnshire
DN38 6JW
Secretary NameMr Nicholas Neil Turner
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleSales Manager
Correspondence AddressRosedene Cottage
Main Road Beelsby
Grimsby
North East Lincolnshire
DN37 0TN
Director NameJulia May Turner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleHair Dresser
Correspondence Address5 Main Road
Beelsby
Grimsby
North East Lincolnshire
DN37 0TN
Director NameMrs Christine Carol Heather Yeates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Marsh Lane
Barnetby
South Humberside
DN38 6JW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£41,707
Cash£15,266
Current Liabilities£486,859

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
17 October 2000Receiver ceasing to act (2 pages)
17 October 2000Receiver's abstract of receipts and payments (2 pages)
15 February 2000Receiver's abstract of receipts and payments (2 pages)
20 October 1999Statement of Affairs in administrative receivership following report to creditors (9 pages)
21 May 1999Administrative Receiver's report (8 pages)
25 February 1999Appointment of receiver/manager (1 page)
21 February 1999Registered office changed on 21/02/99 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA (1 page)
10 August 1998Return made up to 29/07/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 27 osbourne st grimsby south humberside DN31 1NU (1 page)
3 August 1997Return made up to 29/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 July 1995 (7 pages)
25 September 1996Return made up to 29/07/96; no change of members (4 pages)
30 August 1995Return made up to 29/07/95; full list of members (6 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Full accounts made up to 31 July 1994 (5 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)