Company NameInternational Business Foodservice Limited
Company StatusDissolved
Company Number00372119
CategoryPrivate Limited Company
Incorporation Date29 January 1942(82 years, 3 months ago)
Dissolution Date12 January 1999 (25 years, 4 months ago)
Previous NameCommercial Catering Equipment Company Limited

Business Activity

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

Directors

Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(50 years after company formation)
Appointment Duration6 years, 11 months (closed 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameJohn Robert Nicolas Stark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(50 years after company formation)
Appointment Duration6 years, 11 months (closed 12 January 1999)
RoleCompany Director
Correspondence AddressTreetops 26 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Secretary NameRonald Martin Morley
NationalityBritish
StatusClosed
Appointed08 February 1992(50 years after company formation)
Appointment Duration6 years, 11 months (closed 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT

Location

Registered AddressCowley House
Guildford Street
Chertsey
Surrey
KT16 9BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts28 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
11 August 1998Application for striking-off (1 page)
25 June 1998Full accounts made up to 28 September 1997 (8 pages)
2 February 1998Return made up to 27/01/98; no change of members (4 pages)
10 June 1997Full accounts made up to 29 September 1996 (8 pages)
19 February 1997Return made up to 08/02/97; no change of members (4 pages)
16 July 1996Full accounts made up to 1 October 1995 (8 pages)
25 February 1996Return made up to 08/02/96; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RQ (1 page)
12 July 1995Full accounts made up to 2 October 1994 (9 pages)
25 May 1995Director's particulars changed (2 pages)
15 February 1995Company name changed commercial catering equipment co mpany LIMITED\certificate issued on 16/02/95 (2 pages)
18 August 1987Particulars of mortgage/charge (7 pages)