Company NameEldee Food Products Ltd
Company StatusDissolved
Company Number03219564
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameNeil Darren
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address18 Excalibur Drive
South Elmsall
Pontefract
West Yorkshire
WF9 2WQ
Secretary NameLesley Darren
NationalityBritish
StatusClosed
Appointed01 February 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address18 Excalibur Drive
South Elmsall
Pontefract
West Yorkshire
WF9 2WQ
Director NameLeslie Darren
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Grove Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 4BL
Director NameMary Patricia Darren
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address12 Grove Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 3PH
Secretary NameMary Patricia Darren
NationalityBritish
StatusResigned
Appointed08 July 1996(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Grove Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 3PH
Secretary NameGillian Theresa Gray
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address20 Brierley Crescent
South Kirkby
Pontefract
West Yorkshire
WF9 3BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Grove Avenue
South Kirkby
Pontefract West Yorkshire
WF9 3PH
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 02/07/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 September 2003Return made up to 02/07/03; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 02/07/01; full list of members (7 pages)
14 March 2001Ad 07/03/01--------- £ si 48@1=48 £ ic 2/50 (2 pages)
24 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 July 1999Return made up to 02/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 September 1998Return made up to 02/07/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
20 January 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: 105 redbrook road barnsley south yorkshire S75 2RG (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Incorporation (12 pages)