Company NameBritish Poultry Federation (1991) Limited
Company StatusDissolved
Company Number01578987
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMarcus Stuart Edmundson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 03 August 2004)
RoleChief Executive
Correspondence AddressCherry Valley Farms Ltd
Rothwell
Lincoln
LN3 6BR
Director NameMr Thomas James Howie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville
Dunlop
Kilmarnock
KA3 4DQ
Scotland
Director NameMr Peter Kemp
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 333 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BX
Director NameAndrew David Joret
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(15 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 03 August 2004)
RoleAgricultural Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House 20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Director NameMr Robin Michael Faccenda
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 03 August 2004)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence Address1 Willow Road
Brackley
Northamptonshire
NN13 7EX
Secretary NameMiss Louisa Platt
NationalityBritish
StatusClosed
Appointed06 August 1999(18 years after company formation)
Appointment Duration4 years, 12 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Priests Bridge
London
SW14 8TA
Director NamePeter James Humphrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 May 1991)
RoleCompany Director
Correspondence AddressLittle Manor Ashton
Bishops Waltham
Southampton
SO32 1FR
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NamePeter James Humphrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 May 1991)
RoleCompany Director
Correspondence AddressLittle Manor Ashton
Bishops Waltham
Southampton
SO32 1FR
Secretary NameSecretary David Christopher Jenkins
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 January 1993)
RoleCompany Director
Correspondence Address23 Windsor Road
Cosham
Portsmouth
Hampshire
PO6 2TG
Director NameMr Alan Ernest Leal
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressLloyds (Animals) Feeds Limited
Morton
Oswestry
Shropshire
SY10 8BQ
Wales
Director NameMichael Joseph Bennett Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressThe Hall
Stoke Ferry
Kings Lynn
Norfolk
PE33 9SE
Director NameMr Raymond William Twiddle
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1997)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKnapton Hall
East Knapton
Malton
North Yorkshire
YO17 8HZ
Secretary NameMr Michael Ring
NationalityBritish
StatusResigned
Appointed19 January 1993(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmer Cottage 95 Chertsey Road
Windlesham
Surrey
GU20 6HU
Director NameMr Alan Ernest Leal
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(12 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 1995)
RoleComapny Director Lloyds Animal
Correspondence Address54 Porthill Road
Shrewsbury
SY3 8RN
Wales
Director NameGeorge William Martin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemzells Cottage
Trolliloes Cowbeech
Hailsham
East Sussex
BN27 4QN
Director NameWalter John Williams
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2003)
RoleConsultant
Correspondence AddressBlackbirds Normanby Road
Nettleton
Lincoln
LN7 6TB

Location

Registered Address2nd Floor 89 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004Full accounts made up to 31 August 2003 (6 pages)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2003Full accounts made up to 31 August 2002 (6 pages)
7 March 2003Return made up to 31/12/02; full list of members (9 pages)
4 September 2002Full accounts made up to 31 August 2001 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 March 2001Full accounts made up to 31 August 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Full accounts made up to 31 August 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
8 May 1999Full accounts made up to 31 August 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 April 1998New director appointed (3 pages)
5 February 1998Full accounts made up to 31 August 1997 (6 pages)
31 December 1997Return made up to 31/12/97; full list of members (10 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
5 February 1997Full accounts made up to 31 August 1996 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
26 February 1996Full accounts made up to 31 August 1995 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (4 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Full accounts made up to 31 August 1994 (6 pages)