Company NameLavishfoods Limited
Company StatusDissolved
Company Number02924809
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Hamilton Dobbie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 04 July 2006)
RoleHotelier
Correspondence AddressTower House Hotel Master Lane
Halifax
West Yorkshire
HX2 7EW
Secretary NameKenneth Brace
NationalityBritish
StatusClosed
Appointed27 November 1997(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 04 July 2006)
RoleHotel Manager
Correspondence Address126 Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePatricia Omahony
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 1997)
RoleCatering Executive
Correspondence AddressThe Tower House Hotel Master Lane
Pye Nest
Halifax
West Yorkshire
HX2 7EW
Secretary NameMr Ian Hamilton Dobbie
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 1997)
RoleSecretary
Correspondence AddressTower House Hotel Master Lane
Halifax
West Yorkshire
HX2 7EW
Director NameKenneth Brace
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2004)
RoleHotel Manager
Correspondence Address126 Skircoat Road
Halifax
West Yorkshire
HX1 2RE

Location

Registered Address3 Wards End
Halifax
West Yorkshire
HX1 1DD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,606
Cash£11,399
Current Liabilities£79,331

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: the tower house hotel master lane pye nest halifax west yorkshire HX2 7EW (1 page)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 March 2003Return made up to 11/03/03; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Return made up to 13/04/99; no change of members (4 pages)
22 April 1998Return made up to 20/04/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 July 1996Registered office changed on 26/07/96 from: 9 lord street halifax west yorkshire HX1 5AE (1 page)
10 May 1996Return made up to 20/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)