Company NameAcacia Foods (International) Limited
Company StatusDissolved
Company Number01387450
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 7 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameRaymond William Hunter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleAccountant
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleManaging Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameRaymond William Hunter
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameTerry James Dyer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleCompany Executive
Correspondence Address21 Osbourne Road
Windsor
Berkshire
SL4 3EG
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed14 February 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1997)
RoleAccountant
Correspondence Address21 Switchback Road North
Maidenhead
Berkshire
SL6 7UF
Director NameMr Graham John Bishop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Nothern Heights
Bourne End
Buckinghamshire
SL8 5LE
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed05 June 1997(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1999Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (4 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Return made up to 12/03/99; full list of members (6 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (14 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
7 May 1997Return made up to 12/03/97; full list of members (8 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
10 July 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
22 March 1996Return made up to 12/03/96; no change of members (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
4 April 1995Secretary resigned;new director appointed (2 pages)
4 April 1995New secretary appointed (2 pages)