Company NameDaflaw Ltd
Company StatusDissolved
Company Number00672991
CategoryPrivate Limited Company
Incorporation Date20 October 1960(63 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameDalgety Foods Limited

Business Activity

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

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed28 February 2003(42 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMr Paul Vernon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(45 years after company formation)
Appointment Duration2 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Coresbrook Way
Knaphill
Surrey
GU21 2TP
Director NameMr Steven Norman Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(46 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRafters
The Glade Kingswood
Tadworth
Surrey
KT20 6LL
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressGaywood
Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameGraham Robson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address2 Tanglewood Close
Woking
Surrey
GU22 8LG
Director NameGraham Stuart Hemmings
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address40 South Road
Saffron Walden
Essex
CB11 3DN
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU
Director NameBrian Edgar Gandy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleChartered Secretary
Correspondence Address32 Florence Road
Church Crookham
Fleet
Hampshire
GU13 9LQ
Director NameColin Ronald Edgley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 1993)
RoleCompany Director
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameJohn Reid Martyn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRedcroft
Stanville Road
Cumnor Hill
Oxford
OX2 9JF
Director NameKenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleGroup Finance Director
Correspondence AddressSandycombe
2a Ennerdale Road
Kew Richmond
Surrey
TW9 3PG
Director NameJames Gallagher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address87 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameJean Pierre Carli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address78 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameMrs Paula Miriam Nelson
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed01 July 2002(41 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(42 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameMarcel Fischli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2004(43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address401 County Hall East Block
Magnum Square
London
SE1 7GN
Director NameElizabeth Charlotte Legge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(44 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleFinance Director
Correspondence AddressEllesborough House
Kew Place
High Wycombe
Buckinghamshire
HP11 1QW
Secretary NamePigtales Limited (Corporation)
StatusResigned
Appointed29 November 1991(31 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE

Location

Registered AddressSt Georges House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,547,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Return made up to 29/11/07; full list of members (7 pages)
25 January 2008Application for striking-off (1 page)
7 December 2007Director's particulars changed (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
15 December 2006Return made up to 29/11/06; full list of members (7 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
28 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
6 June 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
30 December 2004Return made up to 29/11/04; full list of members (7 pages)
17 September 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 January 2004Return made up to 29/11/03; full list of members (7 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
28 May 2003Secretary's particulars changed (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
6 January 2003Return made up to 29/11/02; full list of members (7 pages)
8 December 2002Director resigned (1 page)
19 November 2002New director appointed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
12 February 2002Return made up to 29/11/01; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 November 1998Return made up to 29/11/98; full list of members (9 pages)
16 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
21 May 1998Company name changed dalgety foods LIMITED\certificate issued on 21/05/98 (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 100, george street, london. W1H 5RH (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 30 June 1997 (14 pages)
17 April 1998Director resigned (1 page)
15 December 1997Return made up to 29/11/97; full list of members (6 pages)
6 October 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 December 1996Return made up to 29/11/96; no change of members (5 pages)
7 May 1996Full accounts made up to 30 June 1995 (13 pages)
12 December 1995Director resigned (2 pages)
10 August 1995New director appointed (4 pages)
11 April 1995Full accounts made up to 30 June 1994 (19 pages)
28 April 1989Full accounts made up to 1 July 1988 (16 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)