Company NameVantage Foods Limited
DirectorsMichael Archibald Campbell Clark and Peter Anthony Cartmell
Company StatusDissolved
Company Number00662181
CategoryPrivate Limited Company
Incorporation Date14 June 1960(63 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 1992(32 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary & Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Secretary NameJoy Ann Deeley
NationalityBritish
StatusCurrent
Appointed24 August 1992(32 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(33 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameDavid Jinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address10 Prae Close
St Albans
Hertfordshire
AL3 4SF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 November 1997Registered office changed on 02/11/97 from: 25 berkeley square london W1X 6HT (1 page)
31 October 1997Res re specie (1 page)
31 October 1997Declaration of solvency (3 pages)
31 October 1997Appointment of a voluntary liquidator (1 page)
31 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
26 September 1996Return made up to 24/08/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Return made up to 24/08/95; full list of members (12 pages)