Company NameImperial Condiments Limited
Company StatusDissolved
Company Number00762899
CategoryPrivate Limited Company
Incorporation Date31 May 1963(60 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(34 years after company formation)
Appointment Duration7 years, 8 months (closed 01 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed29 May 1997(34 years after company formation)
Appointment Duration7 years, 8 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(40 years after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(40 years after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameDavid Stewart Moffat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1993)
RoleAccountant
Correspondence AddressLaxton 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Secretary NameDavid Stewart Moffat
NationalityBritish
StatusResigned
Appointed16 November 1990(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressLaxton 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr David Vincent Aisbett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(27 years, 12 months after company formation)
Appointment Duration-1 years, 5 months (resigned 16 November 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sillswood
Olney
Buckinghamshire
MK46 5PL
Director NameRoger Jordan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressAragon Cottage
Letchmore Heath
Herts
WD2 8EW
Secretary NameMr David Vincent Aisbett
NationalityBritish
StatusResigned
Appointed22 May 1991(27 years, 12 months after company formation)
Appointment Duration-1 years, 5 months (resigned 16 November 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sillswood
Olney
Buckinghamshire
MK46 5PL
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Secretary NameMichael James Pentney
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 December 1993)
RoleCompany Director
Correspondence Address2 Roundhouse Drive
Perry
Huntingdon
Cambridgeshire
PE28 0DJ
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Secretary NamePatrick Joseph O'Shea
NationalityBritish
StatusResigned
Appointed24 December 1993(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(33 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,499

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 30/04/03; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Return made up to 30/04/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Director's particulars changed (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 30/04/99; no change of members (7 pages)
17 June 1998Return made up to 22/05/98; no change of members (6 pages)
17 June 1998Secretary's particulars changed (2 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 June 1997Return made up to 22/05/97; full list of members (8 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
14 May 1997New director appointed (5 pages)
14 May 1997Director resigned (1 page)
26 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
21 July 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Return made up to 22/05/96; full list of members (7 pages)
22 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
27 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(10 pages)