Company NameCereal And General Products Limited
Company StatusDissolved
Company Number00406662
CategoryPrivate Limited Company
Incorporation Date21 March 1946(78 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameKiril Mischeff Limited

Business Activity

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

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(45 years, 1 month after company formation)
Appointment Duration19 years, 12 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed28 February 1997(50 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Jose Bataller
Date of BirthSeptember 1928 (Born 95 years ago)
NationalitySpanish
StatusResigned
Appointed05 May 1991(45 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Baldocks Road
Theydon Bois
Epping
Essex
CM16 7EB
Director NameMr William John Alfred Highsted
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(45 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence AddressStradbroke
122 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMrs Mildred Florence Mischeff
Date of BirthAugust 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1991(45 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2000)
RoleCompany Director
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed05 May 1991(45 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1994(47 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameRussell Alexander Smart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(47 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1994)
RoleCompany Director
Correspondence Address87 The Crease
Duke St Micheldever
Winchester
Hampshire
SO21 3DF

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Kiril Mischeff LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
13 September 2010Statement by Directors (1 page)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Solvency statement dated 24/06/10 (1 page)
13 September 2010Statement by directors (1 page)
13 September 2010Solvency Statement dated 24/06/10 (1 page)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
12 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 30 September 2009 (9 pages)
24 June 2010Full accounts made up to 30 September 2009 (9 pages)
28 July 2009Full accounts made up to 30 September 2008 (8 pages)
28 July 2009Full accounts made up to 30 September 2008 (8 pages)
24 July 2009Return made up to 05/05/09; full list of members (3 pages)
24 July 2009Return made up to 05/05/09; full list of members (3 pages)
23 March 2009Return made up to 05/05/08; full list of members (3 pages)
23 March 2009Return made up to 05/05/08; full list of members (3 pages)
15 December 2008Return made up to 05/05/07; full list of members (3 pages)
15 December 2008Return made up to 05/05/07; full list of members (3 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
25 April 2007Full accounts made up to 30 September 2006 (7 pages)
25 April 2007Full accounts made up to 30 September 2006 (7 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Registered office changed on 07/07/06 from: broadwall hse 21 broadwall london SE1 9PL (1 page)
7 July 2006Registered office changed on 07/07/06 from: broadwall hse 21 broadwall london SE1 9PL (1 page)
7 July 2006Location of debenture register (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 05/05/06; full list of members (2 pages)
7 July 2006Return made up to 05/05/06; full list of members (2 pages)
7 July 2006Location of debenture register (1 page)
19 June 2006Full accounts made up to 30 September 2005 (7 pages)
19 June 2006Full accounts made up to 30 September 2005 (7 pages)
28 September 2005Return made up to 05/05/05; full list of members (2 pages)
28 September 2005Return made up to 05/05/05; full list of members (2 pages)
5 January 2005Full accounts made up to 30 September 2004 (7 pages)
5 January 2005Full accounts made up to 30 September 2004 (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (7 pages)
29 June 2004Return made up to 05/05/04; full list of members (6 pages)
29 June 2004Return made up to 05/05/04; full list of members (6 pages)
16 August 2003Return made up to 05/05/03; full list of members (6 pages)
16 August 2003Return made up to 05/05/03; full list of members (6 pages)
27 May 2003Full accounts made up to 30 September 2002 (7 pages)
27 May 2003Full accounts made up to 30 September 2002 (7 pages)
8 May 2003Return made up to 05/05/02; full list of members (6 pages)
8 May 2003Return made up to 05/05/02; full list of members (6 pages)
1 August 2002Full accounts made up to 30 September 2001 (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (7 pages)
20 August 2001Return made up to 05/05/01; full list of members (6 pages)
20 August 2001Return made up to 05/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (7 pages)
24 May 2001Full accounts made up to 30 September 2000 (7 pages)
21 September 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2000Return made up to 05/05/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 September 1999 (7 pages)
2 March 2000Full accounts made up to 30 September 1999 (7 pages)
2 September 1999Return made up to 05/05/99; no change of members (4 pages)
2 September 1999Return made up to 05/05/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Return made up to 05/05/98; no change of members (4 pages)
21 August 1998Return made up to 05/05/98; no change of members (4 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
1 September 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 05/05/97; full list of members (6 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997New secretary appointed (2 pages)
10 February 1997Full accounts made up to 30 September 1996 (7 pages)
10 February 1997Full accounts made up to 30 September 1996 (7 pages)
3 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Return made up to 05/05/96; full list of members (6 pages)
8 February 1996Full accounts made up to 30 September 1995 (7 pages)
8 February 1996Full accounts made up to 30 September 1995 (7 pages)
3 July 1995Full accounts made up to 30 September 1994 (7 pages)
3 July 1995Full accounts made up to 30 September 1994 (7 pages)
24 April 1995Return made up to 05/05/95; no change of members (4 pages)
1 November 1991Company name changed kiril mischeff LIMITED\certificate issued on 04/11/91 (2 pages)
1 November 1991Company name changed kiril mischeff LIMITED\certificate issued on 04/11/91 (2 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1946Certificate of incorporation (1 page)
21 March 1946Certificate of incorporation (1 page)