Company NameCharterhouse Foods (Bristol) Limited
DirectorDavid Healey Bennett
Company StatusDissolved
Company Number00919965
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Healey Bennett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Executive
Correspondence AddressHill Farm Holbrook Common
Wick
Bristol
Avon
BS15 5NF
Secretary NameHS (Nominees) Limited (Corporation)
StatusCurrent
Appointed26 September 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 6 months
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameGraham John Duckett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 1996)
RoleCompany Executive
Correspondence Address187 Wells Way
Keynsham
Bristol
Avon
BS18 1JJ
Secretary NameGraham John Duckett
NationalityBritish
StatusResigned
Appointed22 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address187 Wells Way
Keynsham
Bristol
Avon
BS18 1JJ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 December 1997Dissolved (1 page)
5 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 1996Registered office changed on 21/11/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
20 November 1996Appointment of a voluntary liquidator (1 page)
20 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1996Secretary resigned;director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 January 1996Return made up to 22/12/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (1 page)