Company NameP.J.M. Chilled Foods Limited
Company StatusDissolved
Company Number01592809
CategoryPrivate Limited Company
Incorporation Date22 October 1981(42 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameRulelake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Gary David Bell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(19 years, 8 months after company formation)
Appointment Duration10 years (closed 19 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimekiln House
Arthington Lane
Pool In Wharfedale
LS21 1JZ
Director NameThree V Corporate Venturing Llp (Corporation)
StatusClosed
Appointed08 September 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 19 July 2011)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameThreev Directors Llp (Corporation)
StatusClosed
Appointed08 September 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 19 July 2011)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 19 July 2011)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusClosed
Appointed20 February 2009(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2011)
Correspondence Address84 Wimpole Street
London
W1G 9SE
Director NameMr John Woodford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address18 Sturton Road
Saxilby
Lincoln
Lincolnshire
LN1 2PG
Director NamePaul John Woodford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address4 Denefield
Skellingthorpe
Lincoln
Lincolnshire
LN6 5AX
Secretary NameMrs Margaret May Woodford
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address18 Sturton Road
Saxilby
Lincoln
Lincolnshire
LN1 2PG
Secretary NameDavid Chapman
NationalityBritish
StatusResigned
Appointed07 August 1996(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address59 Peascroft Road
Hemel Hempstead
Hertfordshire
HP3 8ER
Director NameMr Richard Leslie Beavis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2002)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address1 Glenilla Avenue
Worsley
Manchester
M28 1GS
Secretary NameMr Gary David Bell
NationalityBritish
StatusResigned
Appointed06 July 2001(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 06 March 2002)
RoleManaging Director
Correspondence Address1 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Secretary NameMrs Stephanie Anne Drury
NationalityBritish
StatusResigned
Appointed24 January 2002(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address28 Hopefield Way
Leeds
West Yorkshire
LS26 0XR

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (2 pages)
25 March 2011Application to strike the company off the register (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 5,000
(6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 5,000
(6 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 March 2009Accounts made up to 31 October 2008 (5 pages)
23 February 2009Secretary appointed lpe services LIMITED (1 page)
23 February 2009Secretary appointed lpe services LIMITED (1 page)
6 November 2008Registered office changed on 06/11/2008 from unit 10 severn way hunslet industrial estate leeds west yorkshire LS10 1BY (1 page)
6 November 2008Registered office changed on 06/11/2008 from unit 10 severn way hunslet industrial estate leeds west yorkshire LS10 1BY (1 page)
25 September 2008Director appointed three v directors LLP (2 pages)
25 September 2008Director appointed three v directors LLP (2 pages)
25 September 2008Director appointed three v corporate venturing LLP (2 pages)
25 September 2008Director appointed three v corporate venturing LLP (2 pages)
16 September 2008Appointment terminated secretary stephanie drury (1 page)
16 September 2008Appointment Terminated Secretary stephanie drury (1 page)
15 September 2008Secretary appointed rjp secretaries LIMITED (2 pages)
15 September 2008Secretary appointed rjp secretaries LIMITED (2 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 June 2008Return made up to 26/03/08; full list of members (3 pages)
13 June 2008Return made up to 26/03/08; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
12 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 April 2005Return made up to 26/03/05; full list of members (6 pages)
28 April 2005Return made up to 26/03/05; full list of members (6 pages)
3 September 2004Full accounts made up to 31 October 2003 (8 pages)
3 September 2004Full accounts made up to 31 October 2003 (8 pages)
6 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
10 November 2003Registered office changed on 10/11/03 from: unit 1 park farm industrial estate westland road leeds west yorkshire LS11 5SE (1 page)
10 November 2003Registered office changed on 10/11/03 from: unit 1 park farm industrial estate westland road leeds west yorkshire LS11 5SE (1 page)
1 August 2003Full accounts made up to 31 October 2002 (14 pages)
1 August 2003Full accounts made up to 31 October 2002 (14 pages)
28 April 2003Return made up to 26/03/03; full list of members (6 pages)
28 April 2003Return made up to 26/03/03; full list of members (6 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 October 2001 (17 pages)
27 August 2002Full accounts made up to 31 October 2001 (17 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 August 2001Memorandum and Articles of Association (14 pages)
21 August 2001Memorandum and Articles of Association (14 pages)
15 August 2001Declaration of assistance for shares acquisition (8 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Declaration of assistance for shares acquisition (8 pages)
15 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Auditor's resignation (1 page)
7 August 2001Registered office changed on 07/08/01 from: P.J.M. Chilled foods exchange road off doddington road lincoln LN6 3JZ (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Auditor's resignation (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: P.J.M. chilled foods exchange road off doddington road lincoln LN6 3JZ (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 August 2001Auditor's resignation (1 page)
6 August 2001Auditor's resignation (1 page)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (4 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (4 pages)
5 April 2001Return made up to 26/03/01; full list of members (6 pages)
5 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
25 April 2000Return made up to 26/03/00; full list of members (6 pages)
3 September 1999Company name changed rulelake LIMITED\certificate issued on 06/09/99 (3 pages)
3 September 1999Company name changed rulelake LIMITED\certificate issued on 06/09/99 (3 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 April 1997Return made up to 26/03/97; full list of members (6 pages)
6 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1996New secretary appointed (2 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 March 1996Return made up to 26/03/96; no change of members (4 pages)
27 March 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 26/03/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 December 1987Wd 20/11/87 ad 08/05/87--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
16 December 1987Wd 20/11/87 ad 08/05/87--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
17 July 1987Return made up to 08/05/87; full list of members (4 pages)
17 July 1987Return made up to 08/05/87; full list of members (4 pages)