Company NameHoyland Foods Limited
Company StatusDissolved
Company Number03294318
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Previous NameEcono-Trend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Christopher George Hoyle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhynbrae Hurst Road
Hebden Bridge
West Yorkshire
HX7 8HR
Director NameBryan Atkinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address181 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7DJ
Director NameMrs Thelma Ann Atkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleSecretary
Correspondence Address181 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMrs Thelma Ann Atkinson
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleSecretary
Correspondence Address181 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NamePaul Richard Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address16/18 Tanner Street
Liversedge
West Yorkshire
WF15 8HB
Director NameNoel Damian Kershaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleSalesman
Correspondence Address23 Park Stone Rise
Shelf
Halifax
West Yorkshire
HX3 7NL
Director NamePaul Brendan Kershaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleProduce Merchant
Correspondence Address539 Harrogate Road
Greengates
Bradford
West Yorkshire
BD10 0EU
Secretary NameMr Robert Malcolm Thompson
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acrehowe Rise
Baildon
Shipley
West Yorkshire
BD17 6TH
Director NameClive Anthony Swann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2001)
RoleSalesman
Correspondence AddressKincraig 3 Manley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Sec of state's release of liq (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004C/O re change of liq (10 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: co baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
19 April 2002Appointment of a voluntary liquidator (1 page)
19 April 2002Statement of affairs (7 pages)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2002Registered office changed on 13/03/02 from: 24-28 saint james s market bradford west yorkshire BD4 7PQ (1 page)
19 December 2001Return made up to 03/12/01; full list of members (7 pages)
22 October 2001Director resigned (1 page)
10 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
20 November 2000Auditor's resignation (4 pages)
16 October 2000Accounts for a small company made up to 28 January 2000 (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: roydsdale way euroway bradford west yorkshire BD4 6SE (1 page)
17 February 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
30 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 December 1998Return made up to 03/12/98; no change of members (4 pages)
14 January 1998Full accounts made up to 25 July 1997 (15 pages)
10 December 1997Return made up to 03/12/97; full list of members (6 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
12 February 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
12 February 1997Ad 20/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Company name changed econo-trend LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 12 york place leeds LS1 2DS (1 page)
18 December 1996Incorporation (15 pages)