Company NameButterfield Food Ingredients Limited
DirectorsRalph Graham Pickles and Michael Albert Wick
Company StatusDissolved
Company Number01053228
CategoryPrivate Limited Company
Incorporation Date5 May 1972(52 years ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Secretary NameDavid Lewis Howard
NationalityBritish
StatusCurrent
Appointed12 June 1994(22 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressChurch Road
Emneth
Wisbech
Cambridge
PE14 8AA
Director NameMr Ralph Graham Pickles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(24 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBellmount Farm Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QJ
Director NameMichael Albert Wick
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 1996(24 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RolePresident
Correspondence AddressOne Indian Hill Drive
St Louis
Mo 63124
Director NameJames Whitehead Askham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressBrimham Nursery Lane
North Wootton
Kings Lynn
Norfolk
PE30 3QB
Director NameMr David John Beagent
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Tempsford
Sandy
Beds
SG19 2AT
Director NameJohn Roland Pink
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address327 Wootton Road
Kings Lynn
Norfolk
PE30 3AX
Director NameRoger Thomas Reid
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address99 Lynn Road
Snettisham
Kings Lynn
Norfolk
PE31 7QA
Director NameMichael Harry Simpson Whiting
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address2 Old Hall
Snettisham
Kings Lynn
Norfolk
PE31 7LW
Secretary NameRoger Thomas Reid
NationalityBritish
StatusResigned
Appointed25 December 1990(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1994)
RoleCompany Director
Correspondence Address99 Lynn Road
Snettisham
Kings Lynn
Norfolk
PE31 7QA
Director NameJohn Norton Elgar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1996)
RoleSolicitor
Correspondence Address64 Battledean Road
London
N5 1UZ
Director NameTerrence Michael O'Reilly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 June 1996)
RoleAttorney
Correspondence Address433 East Michigan Street
PO Box 737 Milwaukee Wisconsin 53201
Usa
Director NameRobert John Schumert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 June 1996)
RoleCompany Director
Correspondence Address779 Berquist
Manchester
Mo 63011
Foreign
Director NameMichael Albert Wick
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressOne Indian Hill Drive
St Louis
Mo 63124
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4833 Plantation Drive
Indianapolis
Indiana Marion County
46250

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
19 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 1996Appointment of a voluntary liquidator (2 pages)
19 August 1996Declaration of solvency (3 pages)
9 August 1996Registered office changed on 09/08/96 from: oldmedow road kings lynn norfolk PE30 4LA (1 page)
7 July 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
18 March 1996Full accounts made up to 30 September 1995 (9 pages)
9 January 1996Return made up to 25/12/95; full list of members (6 pages)
26 May 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 30 September 1994 (13 pages)