Company NameEllwoods Food Group Limited
Company StatusDissolved
Company Number03241553
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesD.W.E. Limited and ELLY Food Group Limited

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 NameMr Gary Paul Michael Brunell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(5 months after company formation)
Appointment Duration19 years, 4 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Startforth Park
Barnard Castle
County Durham
DL12 9AN
Director NameMr David William Ellwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 20 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Secretary NameDiana Claire Harper
NationalityBritish
StatusResigned
Appointed20 January 1997(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2000)
RoleSolicitor
Correspondence AddressThe Dowe House East
Riding Mill
Northumberland
NE44 6HW
Director NameMr Alan Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2010)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address43 Warkworth Drive
Chester Le Street
County Durham
DH2 3TH
Secretary NameMrs Jacqueline Ellwood
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 12 months after company formation)
Appointment Duration15 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 NameStephen George Moran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(7 years, 5 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 NameMrs Jacqueline Ellwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 21 North Green
Staindrop
Darlington
County Durham
DL2 3JN

Contact

Websiteellwoodsfood.co.uk
Telephone029 08695129
Telephone regionCardiff

Location

Registered AddressUnit 2a Walton Road
Pattinson North
Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

77.8k at £0.01D.w. Ellwood
65.97%
Ordinary A
20.1k at £0.01Jacqueline Ellwood
17.03%
Ordinary A
20k at £0.01Gary Paul Michael Brunell
16.99%
Ordinary A

Financials

Year2014
Turnover£11,374,136
Gross Profit£1,872,442
Net Worth£885,036
Cash£599
Current Liabilities£2,586,722

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryGroup
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)
30 September 2015Termination of appointment of David William Ellwood as a director on 16 September 2015 (1 page)
30 September 2015Termination of appointment of Jacqueline Ellwood as a director on 16 September 2015 (1 page)
30 September 2015Termination of appointment of Jacqueline Ellwood as a secretary on 16 September 2015 (1 page)
30 September 2015Termination of appointment of Jacqueline Ellwood as a secretary on 16 September 2015 (1 page)
30 September 2015Termination of appointment of Jacqueline Ellwood as a director on 16 September 2015 (1 page)
30 September 2015Termination of appointment of David William Ellwood as a director on 16 September 2015 (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Amended group of companies' accounts made up to 30 September 2013 (26 pages)
24 April 2015Amended group of companies' accounts made up to 30 September 2013 (26 pages)
7 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,179
(6 pages)
7 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,179
(6 pages)
27 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
27 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,179
(6 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,179
(6 pages)
20 February 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
20 February 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for Mr David William Ellwood on 24 August 2011 (2 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for Mr David William Ellwood on 24 August 2011 (2 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
4 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
4 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
4 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 23 August 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)
15 February 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
1 October 2009Return made up to 23/08/09; full list of members (5 pages)
1 October 2009Return made up to 23/08/09; full list of members (5 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
2 March 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
11 September 2008Director's change of particulars / david ellwood / 01/10/2007 (2 pages)
11 September 2008Return made up to 23/08/08; full list of members (5 pages)
11 September 2008Director and secretary's change of particulars / jacqueline ellwood / 01/10/2007 (2 pages)
11 September 2008Director and secretary's change of particulars / jacqueline ellwood / 01/10/2007 (2 pages)
11 September 2008Return made up to 23/08/08; full list of members (5 pages)
11 September 2008Director's change of particulars / david ellwood / 01/10/2007 (2 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 23/08/07; no change of members (8 pages)
24 September 2007Return made up to 23/08/07; no change of members (8 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 (7 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 March 2007Return made up to 23/08/06; full list of members (9 pages)
11 March 2007Return made up to 23/08/06; full list of members (9 pages)
27 October 2006Company name changed elly food group LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed elly food group LIMITED\certificate issued on 27/10/06 (2 pages)
19 September 2006Company name changed D.W.E. LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed D.W.E. LIMITED\certificate issued on 19/09/06 (2 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 November 2005Return made up to 23/08/05; full list of members (9 pages)
29 November 2005Return made up to 23/08/05; full list of members (9 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 June 2004Conve 27/05/04 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Conve 27/05/04 (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 June 2004New director appointed (2 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
2 October 2003Return made up to 23/08/03; full list of members (8 pages)
2 October 2003Return made up to 23/08/03; full list of members (8 pages)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
23 January 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
7 November 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2002£ ic 13684/1309 19/04/02 £ sr 12375@1=12375 (1 page)
13 September 2002£ ic 13684/1309 19/04/02 £ sr 12375@1=12375 (1 page)
18 June 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
18 June 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
3 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(8 pages)
3 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(8 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)
5 October 2000Return made up to 23/08/00; full list of members (7 pages)
5 October 2000Return made up to 23/08/00; full list of members (7 pages)
2 October 2000£ ic 38435/26060 06/04/00 £ sr 12375@1=12375 (1 page)
2 October 2000£ ic 38435/26060 06/04/00 £ sr 12375@1=12375 (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000£ ic 50810/38435 04/02/00 £ sr 12375@1=12375 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000£ ic 50810/38435 04/02/00 £ sr 12375@1=12375 (1 page)
28 January 2000Accounts for a medium company made up to 30 September 1999 (9 pages)
28 January 2000Accounts for a medium company made up to 30 September 1999 (9 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1998Memorandum and Articles of Association (11 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1998Memorandum and Articles of Association (11 pages)
20 March 1998Full accounts made up to 30 September 1997 (7 pages)
20 March 1998S-div 20/01/97 (1 page)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998Full accounts made up to 30 September 1997 (7 pages)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998S-div 20/01/97 (1 page)
16 March 1998Statement of affairs (107 pages)
16 March 1998Statement of affairs (107 pages)
13 November 1997Return made up to 23/08/97; full list of members (6 pages)
13 November 1997Return made up to 23/08/97; full list of members (6 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Accounting reference date extended from 31/08 to 30/09 (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Ad 22/01/97--------- £ si [email protected]=1310 £ si 49500@1=49500 £ ic 2/50812 (2 pages)
18 March 1997Accounting reference date extended from 31/08 to 30/09 (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Ad 22/01/97--------- £ si [email protected]=1310 £ si 49500@1=49500 £ ic 2/50812 (2 pages)
23 August 1996Incorporation (14 pages)
23 August 1996Incorporation (14 pages)