NORDALE FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORDALE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02364956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORDALE FOODS LIMITED?

    • (7499) /

    Where is NORDALE FOODS LIMITED located?

    Registered Office Address
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORDALE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT'S YORKSHIRE KITCHEN LIMITEDMar 22, 1989Mar 22, 1989

    What are the latest accounts for NORDALE FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for NORDALE FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2011

    Statement of capital on Apr 18, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Termination of appointment of Geoffrey Doherty as a director

    2 pagesTM01

    Appointment of Conor Oleary as a director

    3 pagesAP01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jonathan Hall on Mar 31, 2010

    2 pagesCH01

    Director's details changed for John Mcnamara on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Hall on Mar 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 25, 2009

    8 pagesAA

    Accounts made up to Sep 26, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Sep 28, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of NORDALE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jonathan
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    Secretary
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    BritishAccountant136667060001
    HALL, Jonathan
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    Director
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    United KingdomBritishAccountant136667060001
    MCNAMARA, John
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    Director
    Nordale Foods
    Midland Road
    LS10 2RJ Leeds
    West Yorkshire
    United KingdomIrishGeneral Manager136666520002
    OLEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    IrelandIrishAssistant Group Secretary151167870001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    BritishCompany Director31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Secretary
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    BritishFinance Director117628550003
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Secretary
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    BritishChartered Accountant5854930002
    EDGE, Jack
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    Secretary
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    BritishCompany Director4343090001
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Secretary
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    British75160130002
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Secretary
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    BritishFinance Director107199050001
    PLAISTOWE, Robert Clive
    25 Quarry Court
    Longwood
    HD3 4UQ Huddersfield
    Secretary
    25 Quarry Court
    Longwood
    HD3 4UQ Huddersfield
    BritishFood Manufacturer27059260004
    WINTERBOTTOM, Barry
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    Secretary
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    BritishCompany Director65627220001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Director
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    BritishCompany Director31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Director
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    BritishFinance Director117628550003
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritishChartered Secretary71698110001
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Director
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    BritishChartered Accountant5854930002
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrishDirector143778240001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    IrishManaging Director74455510001
    DOHERTY, Geoff Patrick
    11 Somerton
    Castleknock Golf Club Castleknock
    Dublin 15
    Ireland
    Director
    11 Somerton
    Castleknock Golf Club Castleknock
    Dublin 15
    Ireland
    IrelandIrishChartered Accountant161069960001
    EDGE, Jack
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    Director
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    BritishCompany Director4343090001
    GALLAGHER, David Stephen
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    Director
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    EnglandBritishDirector136903520001
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Director
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    EnglandBritishChartered Accountant75160130002
    HALL, Roger
    6 Meadow Way
    LS24 8NA Tadcaster
    Yorkshire
    Director
    6 Meadow Way
    LS24 8NA Tadcaster
    Yorkshire
    BritishTechnical Director57905880001
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    IrishDirector74455540001
    LUCKMAN, Mark William
    Ladywood
    Ironbridge
    TF8 7JY Telford
    14
    Shropshire
    United Kingdom
    Director
    Ladywood
    Ironbridge
    TF8 7JY Telford
    14
    Shropshire
    United Kingdom
    EnglandBritishCommercial Director131933970001
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Director
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    United KingdomBritishFinance Director107199050001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    BritishChief Financial Officer3562130002
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Director
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    IrelandIrishCompany Director144667960001
    PLAISTOWE, Robert Clive
    25 Quarry Court
    Longwood
    HD3 4UQ Huddersfield
    Director
    25 Quarry Court
    Longwood
    HD3 4UQ Huddersfield
    BritishFood Manufacturer27059260004
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    IrishCompany Secretary45422850002
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Secretary38563740001
    WALKER, David Charles
    Croft House Farm, Biggin Lane
    Little Fenton, Sherburn In Elmet
    LS25 6HQ Leeds
    West Yorkshire
    Director
    Croft House Farm, Biggin Lane
    Little Fenton, Sherburn In Elmet
    LS25 6HQ Leeds
    West Yorkshire
    BritishOperations Director55580420002
    WALKER, Steven John
    Leeward House
    Macclesfield Road
    SK9 7BW Alderley Edge
    Director
    Leeward House
    Macclesfield Road
    SK9 7BW Alderley Edge
    United KingdomBritishDirector40023810003
    WHITFIELD, Ian
    7 Town Street
    Rawdon
    LS19 6PU Leeds
    West Yorkshire
    Director
    7 Town Street
    Rawdon
    LS19 6PU Leeds
    West Yorkshire
    BritishCompany Director92601920001
    WINTERBOTTOM, Barry
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    Director
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    BritishCompany Director65627220001

    Does NORDALE FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Nov 03, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 03, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Jan 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Sep 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0