Company NameAnglo Cold Storage & Produce Co. Limited(The)
Company StatusDissolved
Company Number00077928
CategoryPrivate Limited Company
Incorporation Date4 July 1903(120 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(88 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2004)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(88 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2004)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameChristopher Harting Carrell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(88 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 March 1993)
RoleSecretary
Correspondence AddressRowden House Farm
Frant
Tunbridge Wells
Kent
TN3 9HS
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed08 June 1992(88 years, 12 months after company formation)
Appointment Duration5 months (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed09 November 1992(89 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr Michael Brand
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(89 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address7 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EW
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(89 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1996)
RoleCertified Accountant
Correspondence AddressMerator West Hill Road
Woking
Surrey
GU22 7UJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£10,052,000
Gross Profit£2,683,000
Net Worth£13,874,000
Current Liabilities£130,264,000

Accounts

Latest Accounts1 January 1994 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver's abstract of receipts and payments (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 1 greenside walk biggin hill westerham kent TN16 3NU (1 page)
20 May 2002Receiver's abstract of receipts and payments (2 pages)
27 April 2001Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
12 November 1999Receiver ceasing to act (1 page)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
14 April 1996Director resigned (1 page)
16 August 1995Administrative Receiver's report (32 pages)
25 July 1995Registered office changed on 25/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
27 April 1995Secretary resigned (4 pages)
30 March 1995Appointment of receiver/manager (6 pages)
13 June 1994Return made up to 08/06/94; full list of members (7 pages)
14 June 1993Return made up to 08/06/93; full list of members (7 pages)
19 June 1992Return made up to 08/06/92; full list of members (8 pages)
19 June 1991Return made up to 08/06/91; change of members (8 pages)