Company NameLofthouse Foods Limited
Company StatusDissolved
Company Number02665868
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 11 November 1997)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed10 November 1994(2 years, 11 months after company formation)
Appointment Duration3 years (closed 11 November 1997)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMichael Allison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wickets Hillam Common Lane
Hillam
Leeds
Yorkshire
LS25 5HP
Director NamePaul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleManager
Correspondence AddressOak Apples The Coppice
Great Barton
Bury St Edmunds
Suffolk
IP31 2TT
Director NameMr James Richard Harker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Old Great North Road
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleSecretary
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed02 October 1992(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSouthbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts27 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
7 May 1997Director resigned (1 page)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
28 December 1995Return made up to 25/11/95; no change of members (12 pages)
5 July 1995Accounts for a dormant company made up to 29 April 1995 (3 pages)
22 January 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
8 September 1993Accounts for a dormant company made up to 1 May 1993 (4 pages)