Company NameConagra International (UK) Limited
Company StatusDissolved
Company Number01275615
CategoryPrivate Limited Company
Incorporation Date1 September 1976(47 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameKenneth Wayne Difonzo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1994(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 16 November 1999)
RoleBusiness Executive
Correspondence Address16646 Howard Circle
Omaha
Nebraska
68118
Director NameLarry Alan Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleBusiness Executive
Correspondence Address604 North 163rd Street
Omaha
Nebraska 68118
United States
Director NameJames Patrick O'Donnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleBusiness Executive
Correspondence Address1126 S 181 Plaza
Omaha
Nebraska 68130
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed01 February 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameThomas Truxton Morrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 1998)
RoleCorporate Executive Director
Correspondence Address1100 One Central Park Plaza
Omaha 68102
Nebraska
Foreign
Director NameMr David Thomas Peters
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1991(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 August 1991)
RoleCorporate Executive Director
Correspondence Address206 South 121st Street
Omaha
Nebraska 68154
Foreign
Director NameLawrence Bruce Thomas
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 1998)
RoleCorporate Executive Director
Correspondence Address1100 One Central Park Plaza
Omaha 68102
Nebraska
Foreign
Director NameMr Roger Arthur Weaire
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 March 1993)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressRedfants Cottage
Hulls Lane
Braintree
Essex
CM7 5HT
Secretary NameWilliam Frederick Bryden
NationalityBritish
StatusResigned
Appointed26 February 1991(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 26 November 1991)
RoleCompany Director
Correspondence Address1 The Garners
Rochford
Essex
SS4 1DR
Director NameDwight Goslee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address20965 Roundup Road
Elkhorn
Nebraska 68022
United States
Secretary NameMr Dennis Alan White
NationalityBritish
StatusResigned
Appointed26 November 1991(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 1992)
RoleAdministration Manager
Correspondence AddressElmslea
High Elms Road
Hullbridge
Essex
SS5 6HB
Director NameMr Lewis Alfred Mason
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address305 North Street
Sausalito
California 94965
United States
Director NameMr William George Dalton Thrupp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1998)
RoleCommodity Trader
Correspondence AddressBodsham Lodge Cottage
Bodsham Elmsted
Ashford
Kent
TN25 5JZ
Secretary NamePhillip William Grout
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address10 Peel Road
South Woodford
London
E18 2LG
Secretary NameMinhaj Hasan
NationalityBritish
StatusResigned
Appointed20 July 1993(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1994)
RoleCommodity Trader
Correspondence Address11 Manor Gardens
Godalming
Surrey
GU7 3LL
Secretary NamePhilipa Jones
NationalityBritish
StatusResigned
Appointed13 September 1994(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address14 Bishops Green
Singleton
Ashford
Kent
TN23 5BQ

Location

Registered AddressBeaufort House
Tenth Floor
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (1 page)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
18 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1998Director's particulars changed (1 page)
3 April 1998Full accounts made up to 31 May 1997 (11 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Return made up to 26/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
5 September 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Return made up to 26/02/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 May 1995 (14 pages)
11 April 1996Return made up to 26/02/96; no change of members (4 pages)