Company NameC.B. & S. Foods Limited
Company StatusDissolved
Company Number00992856
CategoryPrivate Limited Company
Incorporation Date28 October 1970(53 years, 6 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed14 August 1997(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameThomas Albert Bushby
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 1997)
RoleChartered Accountant
Correspondence AddressKnockrobin
Rookery Way
Haywards Heath
Sussex
RH16 4RE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameCBJ Securities Limited (Corporation)
StatusResigned
Appointed18 May 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 1997)
Correspondence AddressFirst Floor Russell House
Grove Hill Road
Tunbridge Wells
Kent
TN1 1RZ

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Return made up to 18/05/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 18/05/98; no change of members (4 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Return made up to 18/05/97; no change of members (4 pages)
11 January 1998Registered office changed on 11/01/98 from: 1ST floor russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Return made up to 18/05/96; full list of members (6 pages)
30 August 1995Return made up to 18/05/95; no change of members (4 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)