Company NameEuropean Fine Foods Limited
Company StatusDissolved
Company Number02162970
CategoryPrivate Limited Company
Incorporation Date10 September 1987(36 years, 7 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Elliot Mathers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 May 2002)
RoleChief Executive
Correspondence Address120 Stanton Road
Sandiacres
Nottingham
NG10 5EP
Director NameMr Steven Don Halliday
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr David Braithwaite
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Wrigley Green
Diggle
Oldham
Lancashire
OL3 5WG
Secretary NameMr Steven Don Halliday
NationalityBritish
StatusClosed
Appointed01 December 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Director NameMr Richard Kevin O'Keeffe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address56 Flask Walk
Hampstead
London
NW3 1HE
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Michael Harry Musgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address52 Moor Lane
High Burton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Michael Andrew Kendall-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameAndrew Stephen Francis La Hausse Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address64 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NameAndrew Stephen Francis La Hausse Brown
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address64 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (3 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
5 December 2000New director appointed (3 pages)
28 November 2000New director appointed (2 pages)
10 October 2000Return made up to 11/09/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 October 1999Return made up to 11/09/99; full list of members (8 pages)
2 June 1999Secretary's particulars changed (1 page)
10 May 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
24 September 1998Return made up to 11/09/98; no change of members (5 pages)
27 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
25 September 1997Return made up to 11/09/97; no change of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (2 pages)
18 August 1996Secretary's particulars changed (1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 September 1995Return made up to 11/09/95; full list of members (10 pages)