Company NameELLY Foods Limited
Company StatusDissolved
Company Number02951386
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesSpeed 4530 Limited and Ellwood Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Gary Paul Michael Brunell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(10 months, 2 weeks after company formation)
Appointment Duration20 years, 12 months (closed 31 May 2016)
RoleAssistant Transport Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Startforth Park
Barnard Castle
County Durham
DL12 9AN
Director NameMr Thomas Arthur Ellwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 1997)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBoa Vista The Lendings
Starforth
Barnard Castle
County Durham
DL12 9AB
Director NameMr David William Ellwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 20 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Secretary NameDavid William Ellwood
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 18 August 2000)
RoleAccountant
Correspondence AddressDeercroft
Low Woodside Farm, Iveston
Consett
County Durham
DH8 7TG
Director NameMr Alan Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Warkworth Drive
Chester Le Street
County Durham
DH2 3TH
Director NameStephen George Moran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleChartered Accountant
Correspondence Address58 Crossfield Park
Windy Nook
Gateshead
Tyne & Wear
NE10 9SA
Director NameJacqueline Ellwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years after company formation)
Appointment DurationResigned same day (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressDeercroft Low Woodside Farm
Iveston
Consett
County Durham
DH8 7TG
Director NameMrs Jacqueline Ellwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 21 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Secretary NameJacqueline Ellwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years after company formation)
Appointment DurationResigned same day (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressDeercroft Low Woodside Farm
Iveston
Consett
County Durham
DH8 7TG
Secretary NameJacqueline Ellwood
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years after company formation)
Appointment DurationResigned same day (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressDeercroft Low Woodside Farm
Iveston
Consett
County Durham
DH8 7TG
Secretary NameMrs Jacqueline Ellwood
NationalityBritish
StatusResigned
Appointed23 July 2009(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 21 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2a Walton Road Pattinson
North Industrial Estate
District 15 Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

147.5k at £0.01Ellwoods Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,487
Cash£19
Current Liabilities£56,837

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Termination of appointment of David William Ellwood as a director on 16 September 2015 (1 page)
25 September 2015Termination of appointment of Jacqueline Ellwood as a director on 16 September 2015 (1 page)
25 September 2015Termination of appointment of Jacqueline Ellwood as a director on 16 September 2015 (1 page)
25 September 2015Termination of appointment of David William Ellwood as a director on 16 September 2015 (1 page)
25 September 2015Termination of appointment of Jacqueline Ellwood as a secretary on 16 September 2015 (1 page)
25 September 2015Termination of appointment of Jacqueline Ellwood as a secretary on 16 September 2015 (1 page)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,475
(6 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,475
(6 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Alan Lee as a director (1 page)
8 July 2010Termination of appointment of Alan Lee as a director (1 page)
23 April 2010Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
15 February 2010Accounts for a medium company made up to 30 September 2009 (12 pages)
15 February 2010Accounts for a medium company made up to 30 September 2009 (12 pages)
29 July 2009Appointment terminated secretary jacqueline ellwood (1 page)
29 July 2009Secretary appointed mrs jacqueline ellwood (1 page)
29 July 2009Secretary appointed mrs jacqueline ellwood (1 page)
29 July 2009Appointment terminated secretary jacqueline ellwood (1 page)
5 March 2009Director appointed jacqueline ellwood (2 pages)
5 March 2009Director appointed jacqueline ellwood (2 pages)
2 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
2 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
11 September 2008Appointment terminated director jacqueline ellwood (1 page)
11 September 2008Director's change of particulars / david ellwood / 01/10/2007 (2 pages)
11 September 2008Appointment terminated director jacqueline ellwood (1 page)
11 September 2008Director's change of particulars / david ellwood / 01/10/2007 (2 pages)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Return made up to 22/07/07; no change of members (7 pages)
22 August 2007Return made up to 22/07/07; no change of members (7 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 November 2006Return made up to 22/07/06; full list of members (8 pages)
17 November 2006Return made up to 22/07/06; full list of members (8 pages)
14 August 2006Company name changed ellwood holdings LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed ellwood holdings LIMITED\certificate issued on 14/08/06 (2 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
29 November 2005Return made up to 22/07/05; full list of members (8 pages)
29 November 2005Return made up to 22/07/05; full list of members (8 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (15 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (15 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
24 September 2003Return made up to 22/07/03; full list of members (7 pages)
24 September 2003Return made up to 22/07/03; full list of members (7 pages)
23 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
23 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Return made up to 22/07/02; full list of members (7 pages)
3 October 2002Return made up to 22/07/02; full list of members (7 pages)
18 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
18 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
24 April 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 22/07/00; full list of members (6 pages)
22 September 2000Return made up to 22/07/00; full list of members (6 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (10 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (10 pages)
9 September 1999Return made up to 22/07/99; no change of members (4 pages)
9 September 1999Return made up to 22/07/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 September 1998Return made up to 22/07/98; no change of members (4 pages)
4 September 1998Return made up to 22/07/98; no change of members (4 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 October 1997Return made up to 22/07/97; full list of members (6 pages)
17 October 1997Return made up to 22/07/97; full list of members (6 pages)
23 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
23 April 1997Memorandum and Articles of Association (6 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
23 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
23 April 1997Div s-div 22/01/97 (1 page)
23 April 1997Memorandum and Articles of Association (6 pages)
23 April 1997Div s-div 22/01/97 (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
26 November 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1996Statement of affairs (3 pages)
9 January 1996Statement of affairs (3 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 January 1996Ad 07/06/95--------- £ si 1323@1 (2 pages)
5 January 1996Statement of affairs (12 pages)
5 January 1996Ad 07/06/95--------- £ si 1323@1 (2 pages)
5 January 1996Statement of affairs (12 pages)
29 November 1995Ad 07/06/95--------- £ si 1323@1 (2 pages)
29 November 1995Ad 07/06/95--------- £ si 1323@1 (2 pages)
23 October 1995Return made up to 22/07/95; full list of members (6 pages)
23 October 1995Return made up to 22/07/95; full list of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
26 June 1995Ad 07/06/95--------- £ si 1323@1=1323 £ ic 2/1325 (4 pages)
26 June 1995Ad 07/06/95--------- £ si 1323@1=1323 £ ic 2/1325 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 September 1994Memorandum and Articles of Association (15 pages)
5 September 1994Memorandum and Articles of Association (15 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)