Company NameDel Monte Fresh Produce (Spitalfields) Ltd
Company StatusDissolved
Company Number00815811
CategoryPrivate Limited Company
Incorporation Date14 August 1964(59 years, 9 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameLackmaker Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameHani El-Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1996(32 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida Fl 33134
United States
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed04 June 1997(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NamePeter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(33 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressOak House
Burgh Hill
Etchingham
East Sussex
TN19 7PE
Secretary NameIain William Highlands
NationalityBritish
StatusClosed
Appointed07 December 1998(34 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address21 Southgate Road
Tenterden
Kent
TN30 7BS
Director NameRobert Arthur Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleSales Manager
Correspondence Address46 Glebe Close
Hemel Hempstead
Herts
HP3 9PA
Director NameHarry Lackmaker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleSales Manager
Correspondence Address33 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameDavid John Ryner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleSales Manager
Correspondence Address12 Grove Road
Edgware
Middlesex
HA8 7NW
Secretary NameHarry Lackmaker
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence Address33 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameMr Fabio Guiseppe Bazzani
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressLe Monte Carlo Sun Apartment 18-03
74 Boulevard Rue Ditalie
Mc 98000
Foreign
Director NameJohn Peter Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1997)
RoleManaging Director
Correspondence AddressKeepers Cottage
Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DP
Secretary NamePatricia Ann Hampson
NationalityBritish
StatusResigned
Appointed29 April 1994(29 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 1998)
RoleSecretary
Correspondence AddressTamar
Beacon Road
Crowborough
East Sussex
TN6 1UL
Director NameJohn Albert Dwyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1997(32 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address77 Bd Du Jardin Exotique
98000 Mc
Monaco
Secretary NameRobert Charles Hedley Wallis
NationalityBritish
StatusResigned
Appointed07 January 1998(33 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address1 Glebe Field
Almondsbury
Bristol
Glocestershire
BS32 4DL

Location

Registered AddressDel Monte House
240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,798

Accounts

Latest Accounts28 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
6 December 2004Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
27 July 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Full accounts made up to 28 December 2002 (9 pages)
11 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Full accounts made up to 29 December 2001 (9 pages)
18 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 30 December 2000 (7 pages)
21 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Full accounts made up to 1 January 2000 (6 pages)
30 July 1999Return made up to 05/08/99; no change of members (4 pages)
13 May 1999Full accounts made up to 2 January 1999 (7 pages)
23 December 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
15 September 1998Full accounts made up to 27 December 1997 (6 pages)
15 September 1998Return made up to 05/08/98; no change of members (4 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
7 January 1998Auditor's resignation (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
6 October 1997Director's particulars changed (1 page)
14 August 1997Full accounts made up to 28 December 1996 (11 pages)
11 August 1997Return made up to 05/08/97; full list of members (6 pages)
21 May 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 August 1996Return made up to 05/08/96; no change of members (4 pages)
24 March 1996Return made up to 05/03/96; no change of members (4 pages)
28 September 1995Full group accounts made up to 31 December 1994 (17 pages)
27 March 1995Return made up to 05/03/95; full list of members (6 pages)
18 July 1994Company name changed lackmaker imports LIMITED\certificate issued on 19/07/94 (3 pages)