Company NameS.D.F. Foods Limited
Company StatusDissolved
Company Number01359697
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamePaul Clare Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMarc Ghislain Martha Emiel Hofman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed11 January 2007(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2011)
RoleCompany Director
Correspondence AddressRinglaan Zuid 114
De Haan 8420
Belgium
Foreign
Director NameEduardus Lima Antoon Van Der Pluym
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed11 January 2007(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2011)
RoleCompany Director
Correspondence AddressGillisplaats 2/41
Antwerpen
2000
Director NameAnnie Vanhoutte
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed15 May 2008(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2011)
RoleCompany Director
Correspondence AddressVinkestraat 20
Sint Denijs
8554
Belgium
Director NameJonathan Reginald Isaacs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressMeers Farm
The Hollow
West Chiltington
West Sussex
RH20 2QA
Director NameRichard Colin Skelly
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressBlueberry Farm
Blueberry Lane Knockholt
Sevenoaks
Kent
TN14 7NH
Director NameMr Edward Van Der Pluym
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressHagedoornlaan 11
Antwerp
2610
Belgium
Secretary NameMrs Susan Margaret Skelly
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry Farm
Blueberry Lane
Knockholt
Kent
TN14 7NH
Director NameMr Paul John Skelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(23 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Director NameNicholas Charles Green
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address6 White Top Lane
Odsall
West Yorkshire
BD9 1AF
Secretary NameDirk Urbain Lieven De Backer
NationalityBelgian
StatusResigned
Appointed11 January 2007(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2008)
RoleSecretary
Correspondence AddressSt Corneliusstraat 2/302
Gent Mariakerke
9030
Foreign
Director NamePatrick Cludts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2008(30 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressWilgendaalstraat 76
Schoten
2900
Belgium

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

18.8k at £1Terbeke-pluma Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£445,297
Gross Profit£445,297
Net Worth£25,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (4 pages)
25 May 2011Application to strike the company off the register (4 pages)
1 March 2011Full accounts made up to 31 December 2010 (15 pages)
1 March 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 18,750
(5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 18,750
(5 pages)
7 September 2010Director's details changed for Eduardus Lima Antoon Van Der Pluym on 16 April 2010 (2 pages)
7 September 2010Director's details changed for Eduardus Lima Antoon Van Der Pluym on 16 April 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (15 pages)
23 March 2010Full accounts made up to 31 December 2009 (15 pages)
18 February 2010Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages)
18 February 2010Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages)
18 February 2010Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages)
5 September 2009Return made up to 14/08/09; no change of members (3 pages)
5 September 2009Return made up to 14/08/09; no change of members (3 pages)
7 April 2009Full accounts made up to 31 December 2008 (16 pages)
7 April 2009Full accounts made up to 31 December 2008 (16 pages)
16 January 2009Appointment terminated director patrick cludts (1 page)
16 January 2009Appointment Terminated Director patrick cludts (1 page)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
30 May 2008Director appointed annie vanhoutte (2 pages)
30 May 2008Director appointed annie vanhoutte (2 pages)
30 May 2008Director appointed patrick cludts (2 pages)
30 May 2008Director appointed patrick cludts (2 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 May 2008Appointment terminated secretary dirk de backer (1 page)
21 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 May 2008Appointment Terminated Secretary dirk de backer (1 page)
14 March 2008Prev ext from 26/12/2007 to 31/12/2007 (1 page)
14 March 2008Prev ext from 26/12/2007 to 31/12/2007 (1 page)
11 March 2008Total exemption small company accounts made up to 26 December 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 26 December 2006 (5 pages)
6 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Return made up to 14/08/07; full list of members (6 pages)
6 September 2007Return made up to 14/08/07; full list of members (6 pages)
25 April 2007Registered office changed on 25/04/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
25 April 2007Registered office changed on 25/04/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
19 October 2005Full accounts made up to 31 March 2005 (13 pages)
19 October 2005Full accounts made up to 31 March 2005 (13 pages)
19 August 2005Return made up to 14/08/05; full list of members (8 pages)
19 August 2005Return made up to 14/08/05; full list of members (8 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
8 October 2004Full accounts made up to 31 March 2004 (16 pages)
8 October 2004Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Return made up to 14/08/04; full list of members (8 pages)
6 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Return made up to 14/08/03; full list of members (7 pages)
13 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 October 2002Full accounts made up to 31 March 2002 (16 pages)
26 October 2002Full accounts made up to 31 March 2002 (16 pages)
8 September 2002Return made up to 14/08/02; full list of members (9 pages)
8 September 2002New director appointed (3 pages)
8 September 2002Return made up to 14/08/02; full list of members (9 pages)
8 September 2002New director appointed (3 pages)
8 September 2002New director appointed (4 pages)
8 September 2002New director appointed (4 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Return made up to 14/08/01; full list of members (5 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Return made up to 14/08/01; full list of members (5 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2001£ ic 25000/18750 01/05/01 £ sr 6250@1=6250 (1 page)
29 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2001£ ic 25000/18750 01/05/01 £ sr 6250@1=6250 (1 page)
29 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 14/08/00; full list of members (6 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 14/08/00; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
2 September 1999Return made up to 14/08/99; full list of members (5 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Return made up to 14/08/99; full list of members (5 pages)
1 September 1999Full accounts made up to 31 March 1999 (15 pages)
1 September 1999Full accounts made up to 31 March 1999 (15 pages)
22 September 1998Return made up to 14/08/98; full list of members (6 pages)
22 September 1998Return made up to 14/08/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (15 pages)
25 August 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1997Return made up to 14/08/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (15 pages)
8 September 1997Full accounts made up to 31 March 1997 (15 pages)
8 September 1997Return made up to 14/08/97; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 March 1996 (15 pages)
26 June 1996Full accounts made up to 31 March 1996 (15 pages)
11 October 1995Return made up to 14/08/95; full list of members (6 pages)
11 October 1995Return made up to 14/08/95; full list of members (12 pages)
4 September 1995Full accounts made up to 31 March 1995 (16 pages)
4 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 August 1994Full accounts made up to 31 March 1994 (16 pages)
11 August 1994Full accounts made up to 31 March 1994 (16 pages)
1 September 1993Full accounts made up to 31 March 1993 (13 pages)
1 September 1993Full accounts made up to 31 March 1993 (13 pages)
6 August 1992Full accounts made up to 31 March 1992 (11 pages)
6 August 1992Full accounts made up to 31 March 1992 (11 pages)
21 May 1991Return made up to 10/04/91; full list of members (6 pages)
21 February 1991Full accounts made up to 31 March 1990 (14 pages)
21 February 1991Full accounts made up to 31 March 1990 (14 pages)
19 February 1991Registered office changed on 19/02/91 from: 183A high street bromley kent BR1 1NN (1 page)
19 February 1991Registered office changed on 19/02/91 from: 183A high street bromley kent BR1 1NN (1 page)
15 September 1989Return made up to 14/08/89; full list of members (4 pages)
15 September 1989Return made up to 14/08/89; full list of members (4 pages)
29 August 1989Full accounts made up to 31 March 1989 (14 pages)
29 August 1989Full accounts made up to 31 March 1989 (14 pages)
13 December 1988Declaration of satisfaction of mortgage/charge (1 page)
13 December 1988Declaration of satisfaction of mortgage/charge (1 page)
19 October 1988Return made up to 06/10/88; full list of members (4 pages)
19 October 1988Return made up to 06/10/88; full list of members (4 pages)
23 March 1978Incorporation (17 pages)
23 March 1978Incorporation (17 pages)