Company NameAssociated Health Foods Limited
Company StatusDissolved
Company Number00654806
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)
Previous NameA.J.Kelly & Son(Chemists)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(54 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Angus McKenzie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address141 Rivermead Court
London
SW6 3SE
Director NameAlan James Grant
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 18 September 1991)
RoleAccountant
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Secretary NameAlan James Grant
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Director NameKjell Hans Bakke
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegan
StatusResigned
Appointed18 September 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressRolignedsvei 12
Dk 3460 Birkeroed
Foreign
Director NameRolf Johansen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed18 September 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 1997)
RoleFinance
Correspondence AddressUlsevej 5
Hvidowre
Dk2650
Director NameMichael Ronford Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Director NameDavid Dominic Edward George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 1991(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleAccountant
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Secretary NameDavid Dominic Edward George
NationalityEnglish
StatusResigned
Appointed18 December 1991(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleAccountant
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Secretary NameFlemming Lauritzen
NationalityBritish
StatusResigned
Appointed08 January 1993(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address14 Chalfont Drive
Hove
East Sussex
BN3 6QR
Secretary NamePeter Ian Tait Easdale
NationalityBritish
StatusResigned
Appointed20 April 1995(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address7 Murray Court
Ascot
Berkshire
SL5 9BP
Secretary NameMichael Ronford Evans
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Secretary NameAndrew Burns
NationalityBritish
StatusResigned
Appointed01 October 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address17 Mallard Drive
Ridgewood
Uckfield
East Sussex
TN22 5PW
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(36 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrant Lodge
52 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(37 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(37 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed16 December 1997(37 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(38 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(38 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2008(47 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(49 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 September 1991(31 years, 5 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
8 October 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 October 2015 (2 pages)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
22 September 2015Solvency Statement dated 04/09/15 (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 7,725,923
(4 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,600
(3 pages)
28 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
26 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,600
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a director (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a director (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
2 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
27 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
30 August 2003Director resigned (1 page)
29 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 November 2002Accounts made up to 31 January 2002 (7 pages)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Accounts made up to 31 January 2001 (9 pages)
10 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
14 December 2000Director's particulars changed (1 page)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
26 November 1999Accounts made up to 31 January 1999 (10 pages)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
22 May 1999Director resigned (1 page)
2 April 1999Accounts made up to 30 May 1998 (11 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
17 September 1998Return made up to 21/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
24 February 1998Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes E. sussex BN8 6JL (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
15 August 1997Accounts made up to 31 December 1996 (10 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996New director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
28 August 1996Return made up to 21/08/96; no change of members (4 pages)
28 August 1996Accounts made up to 31 December 1995 (10 pages)
28 March 1996Auditor's resignation (1 page)
4 September 1995Accounts made up to 31 December 1994 (11 pages)
4 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
12 August 1994Full accounts made up to 31 December 1993 (11 pages)
22 July 1993Full accounts made up to 31 December 1992 (10 pages)
20 October 1992Accounts made up to 31 December 1991 (8 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
8 June 1983Accounts made up to 31 December 1982 (5 pages)