Company NameYVES Fine Foods (UK) Limited
Company StatusDissolved
Company Number03303495
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameIrwin David Simon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed08 June 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2004)
RoleCeo The Hain Celestial Group I
Country of ResidenceUnited States
Correspondence Address875 Park Avenue Apartment 12a
New York
New York 10021
Director NameIra Jan Lamel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2004)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address3 Hazelwood Drive
Jericho
New York 11753
BL9 6QH
Secretary NameIra Jan Lamel
NationalityBritish
StatusClosed
Appointed28 February 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2004)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address3 Hazelwood Drive
Jericho
New York 11753
BL9 6QH
Director NameYves Potvin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address6431 Churchill Street
Vancouver
British Columbia
V6m 3h8
Secretary NameMichael Kenneth Bolton
NationalityCanadian
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4405 West 6th Street
Vancouver
British Columbia
V6r 1v2
Director NameGary Jacobs
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleEvp Operations The Hain Celest
Correspondence Address208 Bay Drive
Massapequa
New York Ny 11758
United States
Secretary NameGary Jacobs
NationalityAmerican
StatusResigned
Appointed08 June 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleFood Co Executive
Correspondence Address208 Bay Drive
Massapequa
New York Ny 11758
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCahill Gordon & Reindel
Augustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£74,211
Gross Profit£65,044
Net Worth-£20,342
Cash£52,445
Current Liabilities£74,419

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Return made up to 16/01/03; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 1 riding house street london W1A 3AS (1 page)
26 November 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Return made up to 16/01/01; full list of members (5 pages)
8 June 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
4 April 2000Return made up to 16/01/00; full list of members (5 pages)
29 March 2000Secretary's particulars changed (1 page)
28 January 2000Full accounts made up to 31 January 1999 (11 pages)
20 January 1999Return made up to 16/01/99; full list of members (5 pages)
18 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
18 December 1998Full accounts made up to 31 January 1998 (13 pages)
13 February 1998Return made up to 16/01/98; full list of members (5 pages)
22 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (14 pages)