Company NameElstob Farm Foods Limited
Company StatusDissolved
Company Number05151106
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Dissolution Date9 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul Wishart
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 09 December 2009)
RoleDirector - Company Secretary
Correspondence Address22 Eden Meadows
Temple Sowerby
Penrith
Cumbria
CA10 1RP
Secretary NamePaula Vasey
NationalityBritish
StatusClosed
Appointed31 August 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 09 December 2009)
RoleCompany Director
Correspondence Address7 Larchfield Gardens
Crook
County Durham
DL15 9LX
Director NameMr John Edward Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
8 Linden Road, Ashbrooke
Sunderland
Tyne & Wear
SR2 9AZ
Secretary NameMrs Tracey Jones
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfell House
Blencarn
Penrith
Cumbria
CA10 1TX

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
26 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
2 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2007Appointment of a voluntary liquidator (1 page)
21 May 2007Statement of affairs (6 pages)
21 May 2007Appointment of a voluntary liquidator (1 page)
21 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Registered office changed on 25/04/07 from: unit 50 bowburn south industrial estate bowburn county durham DH6 5AD (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 11/06/06; full list of members (6 pages)
3 March 2006Amended accounts made up to 30 June 2005 (4 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
9 November 2005Director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: orchard cottage, 8 linden road ashbrook sunderland SR2 9AU (1 page)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
11 June 2004Incorporation (12 pages)