Company NameCereals Committee Limited(The)
Company StatusDissolved
Company Number00558386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1955(68 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Peter Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr Andrew George James Creese
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressKlosters
Tickenham Hill
Tickenham
North Somerset
BS21 6SP
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameDr James Roger Park
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCivil Servant
Correspondence Address34 Cranford Lane
Heston
Hounslow
Middlesex
TW5 9ET
Director NameMr Christopher Ian Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCivil Servant
Correspondence Address48 Wellington Place
Warley
Brentwood
Essex
CM14 5XD
Director NameMr John Edward Tudor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleFlour Miller
Correspondence AddressMeadow Lodge
Gilcrux
Carlisle
Cumbria
CA5 2QN
Secretary NamePeter Leslie James Howlett
NationalityBritish
StatusCurrent
Appointed01 December 1993(38 years after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address12 Priors Close
Bray
Maidenhead
Berkshire
SL6 2ER
Director NameMr Arthur Robert Heygate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(39 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleFarmer And Flour Miller
Country of ResidenceEngland
Correspondence AddressLitchborough Hall
Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameMr Peter Kevin Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(39 years, 4 months after company formation)
Appointment Duration29 years
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence Address226 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Arthur Robert Heygate (Senior)
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleFarmer & Flour Miller
Correspondence AddressLitchborough Hall
Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Secretary NameRaymond Silburn Halward
NationalityBritish
StatusResigned
Appointed18 July 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3 Wolseley Road
Farncombe
Godalming
Surrey
GU7 3DX

Location

Registered AddressC/O Kpmg Corporate Recovery
Po 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 1996Dissolved (1 page)
28 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
9 November 1995Registered office changed on 09/11/95 from: 21 arlington street london SW1A 1RN (1 page)
8 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 November 1995Declaration of solvency (4 pages)
8 November 1995Appointment of a voluntary liquidator (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (9 pages)
14 July 1995Annual return made up to 18/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Director resigned;new director appointed (2 pages)
31 March 1995New director appointed (4 pages)