Company NameFeed Agencies Limited
Company StatusDissolved
Company Number00136968
CategoryPrivate Limited Company
Incorporation Date13 July 1914(108 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Edwin Cox
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(76 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Correspondence Address22 Townland Close
Biddenden
Ashford
Kent
TN27 8AR
Director NameAlan Ernest Hodgson
Date of BirthJuly 1931 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(76 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinwood 86 Oaks Road
Croydon
Surrey
CR0 5HN
Director NameDavid John Stringer
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(76 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Correspondence AddressTanglewood 4 Burleigh Drive
Maidstone
Kent
ME14 2HY
Secretary NameAlan Ernest Hodgson
NationalityBritish
StatusCurrent
Appointed25 February 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinwood 86 Oaks Road
Croydon
Surrey
CR0 5HN
Director NameJohn David Langlands
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1992)
RoleMerchant
Correspondence AddressHomefield Cottage Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Secretary NameIan Hawksworth
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1991)
RoleCompany Director
Correspondence Address32 Spring Park Avenue
Shirley
Croydon
Surrey
CR0 5EG

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1991 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (6 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (7 pages)
14 October 1996Liquidators statement of receipts and payments (6 pages)
30 April 1996Liquidators statement of receipts and payments (6 pages)
3 October 1995Liquidators statement of receipts and payments (8 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)