Company NameDavid Elliott Produce Limited
Company StatusDissolved
Company Number03824342
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)

Directors

Director NameAnthony Elliott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleTrifle Manufacturer
Correspondence Address9 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Director NameDavid Elliott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleTrifle Manufacturer
Correspondence Address2 Pitt Street
Binchester
Bishop Auckland
County Durham
DL14 8AR
Director NameRobert John Elliott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleTrifle Manufacturer
Correspondence Address9 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Secretary NameRobert John Elliott
NationalityBritish
StatusCurrent
Appointed17 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleTrifle Manufacturer
Correspondence Address9 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Liquidators statement of receipts and payments (6 pages)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2002Liquidators statement of receipts and payments (6 pages)
13 July 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: pricewaterhousecoopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
13 July 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Statement of affairs (7 pages)
13 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2000Registered office changed on 28/06/00 from: 37 market street ferryhill county durham DL17 8JH (1 page)
15 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999Registered office changed on 13/09/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Incorporation (12 pages)