Company NameJ.D.T. Foods Limited
Company StatusDissolved
Company Number03125032
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameJohn Michael Warrington
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(same day as company formation)
RoleRetired
Correspondence Address24 Tantree Way Holcot Road
Brixworth
Northampton
Northamptonshire
NN6 9UR
Secretary NameCharlotte Mary Warrington
NationalityBritish
StatusCurrent
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address134 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameDavid Ernest Wallbank
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(7 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address134 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameCharlotte Mary Warrington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(2 years after company formation)
Appointment Duration26 years, 5 months
RoleAdministrator
Correspondence Address134 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameJohn Edward Hardy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address130 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRevell Ward Horton
Norwich Union House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 November 2000Dissolved (1 page)
15 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Statement of affairs (11 pages)
7 October 1999Registered office changed on 07/10/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
15 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 134 ravenstone drive greetland halifax west yorkshire HX4 8DY (1 page)
15 December 1998Return made up to 13/11/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (10 pages)
8 January 1998Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1997Return made up to 13/11/96; full list of members (6 pages)
25 November 1996Accounting reference date extended from 31/08/96 to 30/04/97 (1 page)
1 August 1996Memorandum and Articles of Association (15 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Ad 27/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 July 1996£ nc 1000/5000 27/06/96 (1 page)
16 July 1996Accounting reference date notified as 31/08 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
13 November 1995Incorporation (38 pages)