Company NameAustralian Food Products Limited
Company StatusDissolved
Company Number00225470
CategoryPrivate Limited Company
Incorporation Date31 October 1927(96 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(63 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed18 August 1993(65 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Charles Clifford Frankiss
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(66 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameMr David Molineaux Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleChartered Surveyor
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Secretary NameMr David Molineaux Thompson
NationalityBritish
StatusResigned
Appointed25 September 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
21 October 1999Return made up to 25/09/99; no change of members (4 pages)
9 March 1999Full accounts made up to 31 December 1998 (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 October 1997Return made up to 25/09/97; full list of members (8 pages)
18 October 1996Return made up to 25/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
5 October 1995Return made up to 25/09/95; no change of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)