Company NameKelebb Limited
Company StatusDissolved
Company Number01323286
CategoryPrivate Limited Company
Incorporation Date28 July 1977(46 years, 9 months ago)
Previous NameGiles Foods Ltd.

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr James Edmund Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence AddressWhitesfield Farm
Quainton
Aylesbury
Buckinghamshire
HP22 4AB
Director NameMr Robert MacDonald Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSouth Cross House
Musbury
Axminster
Devon
EX13 8SS
Director NameMr David Albert Rixon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVillage Farm Barn
Thornton
Milton Keynes
Buckinghamshire
MK17 0HE
Director NameMichael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Secretary NameJill Rosemary Townsend
NationalityBritish
StatusCurrent
Appointed14 January 1992(14 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressAshmore House
Middle Claydon
Buckingham
Buckinghamshire
MK18 2LD
Director NameMr Douglas James Abbott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address204 Chesterfield Drive
Sevenoaks
Kent
TN13 2EH
Secretary NameDavid Wayne Wright
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence Address11 Miles End
Aylesbury
Buckinghamshire
HP21 8YG
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(16 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1994)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1995)
RoleHead Of Gartmore Venture Capit
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 1996)
RoleCd - Venture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Prebend Gardens
Chiswick
London
W4 1TN

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£17,401,000
Gross Profit£2,649,000
Net Worth£2,287,000
Cash£34,000
Current Liabilities£4,080,000

Accounts

Latest Accounts29 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
11 May 1999Declaration of solvency (3 pages)
30 April 1999Registered office changed on 30/04/99 from: broadfields bicester road aylesbury bucks HP19 3AE. (1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
28 April 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
22 August 1997Return made up to 30/06/97; full list of members (7 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Company name changed giles foods LTD.\certificate issued on 26/03/97 (3 pages)
12 March 1997Full accounts made up to 29 June 1996 (26 pages)
11 August 1996Return made up to 30/06/96; change of members (8 pages)
5 July 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
22 December 1995Full group accounts made up to 1 July 1995 (23 pages)
13 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 December 1994Full group accounts made up to 2 July 1994 (24 pages)
28 November 1993Full accounts made up to 3 July 1993 (17 pages)
6 July 1993Return made up to 30/06/93; no change of members
  • 363(287) ‐ Registered office changed on 06/07/93
(7 pages)
10 January 1993Full accounts made up to 27 June 1992 (17 pages)
14 July 1992Return made up to 30/06/92; no change of members (7 pages)
24 July 1991Company name changed farmer giles foods LIMITED\certificate issued on 24/07/91 (2 pages)
11 July 1991Return made up to 30/06/91; full list of members (9 pages)
21 October 1988Registered office changed on 21/10/88 from: wycombe road prestwood gt missenden aylesbury bucks (1 page)
27 April 1988Company name changed farmer giles foods (aylesbury) l imited\certificate issued on 28/04/88 (2 pages)
20 April 1988Return made up to 15/02/88; full list of members (5 pages)
15 March 1988Return made up to 29/04/87; full list of members (4 pages)
24 June 1987Return made up to 21/08/86; full list of members (4 pages)