Company NameDun Rite Foods Ltd
Company StatusDissolved
Company Number03542780
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameHam On The Bone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Geoffrey George Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleRetail Food
Country of ResidenceUnited Kingdom
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMrs Wendy Hunt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2007)
RoleShare Dealer
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Secretary NameMrs Wendy Hunt
NationalityBritish
StatusClosed
Appointed05 January 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2007)
RoleShare Dealer
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMr George Kenneth Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleRetail Food
Correspondence Address12 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Secretary NameMrs Mavis Hunt
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Director NameJohn Howard Whitaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 2005)
RoleCompany Director
Correspondence Address16 Whitebridge Crescent
Holton
Leeds
Yorkshire
LS9 0EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2005Return made up to 31/03/05; full list of members (7 pages)
16 February 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 high meadow walton wakefield WF2 6TN (1 page)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 May 2003Return made up to 31/03/03; no change of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Accounts for a small company made up to 6 June 2001 (8 pages)
18 April 2002Return made up to 31/03/02; no change of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
29 March 2001New director appointed (1 page)
12 March 2001Ad 01/02/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
31 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
17 January 2001New secretary appointed;new director appointed (1 page)
16 January 2001Registered office changed on 16/01/01 from: 12 high meadows the balk walton wakefield west yorkshire WF2 6TN (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2001Director resigned (1 page)
11 May 2000Return made up to 08/04/00; full list of members (6 pages)
4 November 1999Company name changed ham on the bone LIMITED\certificate issued on 05/11/99 (3 pages)
10 May 1999Return made up to 08/04/99; full list of members (6 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 12 york place leeds LS1 2DS (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
8 April 1998Incorporation (16 pages)