Company NameElvet Wholefoods Limited
Company StatusDissolved
Company Number02804629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Fiona Jennifer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Terrace
Durham
County Durham
DH1 5EF
Secretary NamePeter Samuel Craig
NationalityIrish
StatusClosed
Appointed18 August 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 11 February 2003)
RoleLecturer
Correspondence Address10 Toll House Road
Durham
DH1 4HU
Director NameMr Neil Skinner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleAdministrator
Correspondence Address3 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Secretary NameHelen Ruth Barber
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 The Link
Carlton
Goole
North Humberside
DN14 9QE
Director NamePeter Samuel Craig
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 1997)
RoleLecturer
Correspondence Address2 Newcastle Terrace
Framwellgate Moor
Durham
DH1 5EG
Director NameKristin Mary Jordan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1995)
RoleCooperative Worker
Correspondence Address38 Park View
Langley Moor
Durham
DH7 8JU
Director NameRobert Paul Nicholls
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1997)
RoleTeacher
Correspondence Address1 Rokeby Square
Merryoaks
Durham
DH1 2QE
Secretary NameFiona Margaret Nicholls
NationalityBritish
StatusResigned
Appointed03 September 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address1 Rokeby Square
Merryoaks
Durham
DH1 3QE

Location

Registered Address11 Front Street
Framwell Gate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Turnover£119,557
Gross Profit£26,418
Net Worth-£3,251
Cash£961
Current Liabilities£2,880

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
24 December 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 September 2001Annual return made up to 29/03/00 (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 April 1999Annual return made up to 29/03/99 (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
20 April 1998Annual return made up to 29/03/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
22 April 1997Annual return made up to 29/03/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 April 1996Annual return made up to 29/03/96 (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (12 pages)
3 November 1995Director resigned (2 pages)
31 March 1995Annual return made up to 29/03/95
  • 363(287) ‐ Registered office changed on 31/03/95
(4 pages)