Company NameRed Tree Foods Limited
Company StatusDissolved
Company Number01199858
CategoryPrivate Limited Company
Incorporation Date11 February 1975(49 years, 2 months ago)
Dissolution Date1 September 1998 (25 years, 8 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 NameIan Mead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(22 years, 10 months after company formation)
Appointment Duration8 months (closed 01 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuest Cottage
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0HG
Secretary NameRaymond Cox
NationalityBritish
StatusClosed
Appointed31 December 1997(22 years, 10 months after company formation)
Appointment Duration8 months (closed 01 September 1998)
RoleSecretary
Correspondence Address127 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RX
Director NameMr Richard Anthony Glover
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 1992)
RoleSales Director
Correspondence Address12 Glynswood
High Wycombe
Buckinghamshire
HP13 5QL
Director NameJohn Derek Tye
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond House Chapel Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QG
Secretary NameMrs Marjorie Jill Tye
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressRichmond House Chapel Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QG
Director NameMiss Joanna Clare Glover
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 1994)
RoleStudent
Correspondence Address12 Glynswood
High Wycombe
Buckinghamshire
HP13 5QL
Director NameMr John Christopher Tye
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 1998)
RoleOffice Manager
Correspondence AddressRichmond House Chapel Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QG
Secretary NameMiss Joanna Clare Glover
NationalityBritish
StatusResigned
Appointed09 November 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 1998)
RoleStudent
Correspondence Address12 Glynswood
High Wycombe
Buckinghamshire
HP13 5QL
Director NameNicola Jane Glover
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1998)
RoleStudent
Correspondence AddressCherry Tree Cottage
Copes Road
Great Kingsmil
Buckinghamshire
HP15 6JE

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Herts
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 November 1997Return made up to 19/11/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 November 1996Return made up to 19/11/96; no change of members (4 pages)
15 November 1995Return made up to 19/11/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)