Company NameRecipe Noodle Foods Limited
Company StatusDissolved
Company Number00287607
CategoryPrivate Limited Company
Incorporation Date2 May 1934(90 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameParslows Of Reading Limited

Business Activity

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

Directors

Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(66 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(67 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameGerald Owain Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(74 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 May 2009)
RoleCompany Director
Correspondence Address39 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 1999)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(58 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1999)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(65 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Director NameMr Peter Michael Harper Jester
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(65 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2001)
RoleFinance Director
Correspondence AddressThe Old Kings Head
Berden
Bishops Stortford
Hertfordshire
CM23 1AN
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(66 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(66 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(67 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Director appointed gerald owain williams (1 page)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
17 November 2005Director's particulars changed (1 page)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
25 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
20 May 2003Return made up to 18/05/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
20 April 2001New director appointed (1 page)
17 April 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
20 July 1999Memorandum and Articles of Association (15 pages)
23 June 1999Company name changed parslows of reading LIMITED\certificate issued on 24/06/99 (2 pages)
20 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)