London
N20 9JR
Director Name | Rosalyn Sharon Mendelsohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 July 2009) |
Role | Solicitor |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Philip Woodall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1998) |
Role | Managing Director |
Correspondence Address | Hillrise North Cave Brough North Humberside HU15 2LT |
Director Name | Christopher Nigel Wilkinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 4 Redwood Close Bridlington North Humberside YO16 5GX |
Director Name | Simon John Record |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 127 Montgomery Square Driffield North Humberside YO25 9EY |
Director Name | Christopher Stephen Peck |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2003) |
Role | Group Managing Director |
Correspondence Address | Summerleigh 4 Church Walk Little Driffield East Yorkshire YO25 7XP |
Director Name | John Godfrey Oldham |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1998) |
Role | Veterinary Surgeon |
Correspondence Address | The White Cottage Halsham Hull East Yorkshire HU12 0BY |
Director Name | Mr Peter Eric Jackson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spen Lane Holme On Spalding Moor North Humberside YO43 4AQ |
Director Name | John Horsley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | 21 Princess Way Beverley North Humberside HU17 8PD |
Director Name | Martyn Riley Anderson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Beckside, Barmby Moor York North Yorkshire YO42 4HA |
Director Name | James Webster Anderson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | The Maples Northfield Atwick Road Hornsea East Yorkshire HU18 1EL |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Antony Theakstone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1998) |
Role | Financial Director |
Correspondence Address | 24 The Poplars Leconfield Beverley North Humberside HU17 7NB |
Director Name | Alan Philip Broadbent |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 January 2000) |
Role | Senior Trading Manager |
Correspondence Address | Jasmine Cottage Sleapford Long Lane Telford Shropshire TF6 6HQ |
Director Name | Barry Malcolm Edwards |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1999) |
Role | Managing Director |
Correspondence Address | Heath Grange Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Paul John Hoggard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2003) |
Role | Livestock Manager |
Correspondence Address | Chestnut Lodge Chapel Row Driffield Road Huggate York North Yorkshire YO4 2YH |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(29 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2008 | Declaration of solvency (3 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge london, SW1X 7LQ (1 page) |
10 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (2 pages) |
23 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
6 March 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (3 pages) |
14 February 2000 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Memorandum and Articles of Association (14 pages) |
27 January 1998 | Company name changed fishers nutrition LIMITED\certificate issued on 28/01/98 (2 pages) |
26 January 1998 | Full accounts made up to 13 September 1997 (10 pages) |
1 October 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 25/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (8 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (8 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (8 pages) |