194 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director Name | Robert John Shepherd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 1993) |
Role | Finance Director |
Correspondence Address | 12 Lambourn Way Brickhill Bedford MK41 7TR |
Director Name | Jeffrey George Steer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 October 1993) |
Role | General Manager |
Correspondence Address | Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr Norman Carl Mellor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1995) |
Role | Accountant |
Correspondence Address | 6 Hawkshead Way Gunthorpe Peterborough PE4 7JN |
Director Name | Philip Geoffrey Comley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1996) |
Role | Certified Accountant |
Correspondence Address | 169 York Road Woking Surrey GU22 7XS |
Secretary Name | Iris Rose Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Westerham Kent TN16 3NU |
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 December 1995(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1999) |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Kent TN16 3NU |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1993 | Delivered on: 12 May 1993 Persons entitled: Barclays Bank PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the faciolity liabilities (as defined in the agreement and the guarantee liabilities so far as they relate to the facility liabilities (as defined). Particulars: By way of specific charge under clause 7.1 of the agreement,and in so far,if at all,as constituting charges to which section 395 applies,a contractual set-off or appropriation agreement under clause 6.1 thereof and a conditional right to repyment under clause 3.1 thereof the deposit 7AS defined in the agreement)being 1) a credit balance on the account with the bank at its 9 gracechurch street branch.. See the mortgage charge document for full details. Outstanding |
---|---|
30 November 1992 | Delivered on: 18 December 1992 Persons entitled: Lloyds Bank PLC(As Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: See doc ref M107 for full detials. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 1992 | Delivered on: 2 March 1992 Persons entitled: Lloyds Bank PLC(As Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the covenants,undertakings and agreements (as defined in the debenture). Particulars: See doc ref M116 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2016 | Restoration by order of the court (4 pages) |
---|---|
14 January 2016 | Restoration by order of the court (4 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
9 April 1999 | Accounts made up to 31 December 1998 (3 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
23 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
6 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
14 April 1996 | Director resigned (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
17 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
17 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
10 January 1996 | Return made up to 29/10/95; full list of members (6 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Return made up to 29/10/95; full list of members (6 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
22 August 1986 | Company name changed premier bacon company LIMITED\certificate issued on 22/08/86 (2 pages) |
9 November 1971 | Incorporation (14 pages) |
9 November 1971 | Incorporation (14 pages) |