Company NameCargill Commodities Limited
Company StatusDissolved
Company Number00598319
CategoryPrivate Limited Company
Incorporation Date4 February 1958(66 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 25 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 25 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(48 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(34 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(34 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 May 1999)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(34 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed19 April 1992(34 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(40 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1998(40 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,000

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2006New director appointed (6 pages)
12 May 2006Director resigned (1 page)
19 January 2006Application for striking-off (1 page)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 April 2005Return made up to 19/04/05; full list of members (2 pages)
14 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
5 May 2004Return made up to 19/04/04; full list of members (5 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (9 pages)
23 April 2003Return made up to 19/04/03; full list of members (2 pages)
18 October 2002Full accounts made up to 31 May 2002 (13 pages)
30 May 2002Auditor's resignation (1 page)
25 April 2002Return made up to 19/04/02; full list of members (3 pages)
19 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Full accounts made up to 31 May 2001 (13 pages)
2 May 2001Return made up to 19/04/01; full list of members (5 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 2000Director resigned (1 page)
20 September 2000Full accounts made up to 31 May 2000 (13 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (4 pages)
25 April 2000Return made up to 19/04/00; full list of members (9 pages)
13 January 2000Full accounts made up to 31 May 1999 (13 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
23 April 1999Return made up to 19/04/99; full list of members (9 pages)
31 December 1998Full accounts made up to 31 May 1998 (15 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
22 April 1998Return made up to 19/04/98; full list of members (8 pages)
12 January 1998Full accounts made up to 31 May 1997 (10 pages)
2 May 1997Return made up to 19/04/97; full list of members (6 pages)
5 February 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 May 1996Return made up to 19/04/96; no change of members (4 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
24 April 1995Return made up to 19/04/95; no change of members (4 pages)