Company NameNorthallerton Wholesale Foods Limited
DirectorsChristopher Richard Ivory and Susan Margaret Ivory
Company StatusDissolved
Company Number04339666
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Previous NameSmall Space Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Richard Ivory
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressBeechwood
25 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Director NameSusan Margaret Ivory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleHousewife
Correspondence AddressBeechwood
25 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Secretary NameMr Christopher Richard Ivory
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressBeechwood
25 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Secretary NameVivian Michael Gaines
NationalityBritish
StatusResigned
Appointed27 December 2001(2 weeks after company formation)
Appointment Duration1 month (resigned 29 January 2002)
RoleCompany Director
Correspondence Address25 Winton Road
North Allerton
DL6 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2004Liquidators statement of receipts and payments (6 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
16 May 2003Statement of affairs (5 pages)
16 May 2003Appointment of a voluntary liquidator (2 pages)
1 May 2003Registered office changed on 01/05/03 from: standard way industrial estate north allerton north yorkshire DL6 2XA (1 page)
23 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
17 July 2002New secretary appointed (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002Company name changed small space LIMITED\certificate issued on 20/02/02 (2 pages)
7 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002New director appointed (1 page)
13 December 2001Incorporation (14 pages)