Company NameThe European Food Law Association Of The United Kingdom
Company StatusDissolved
Company Number01676198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1982(41 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameUnited Kingdom Section Of The European Food Law Association(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Anthony Paul Allen
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 15 May 2012)
RoleCounty Trading Standards Offic
Country of ResidenceEngland
Correspondence Address19 Cranedown
Lewes
East Sussex
BN7 3NA
Secretary NameAndrew David Hall Gardner
NationalityBritish
StatusClosed
Appointed24 May 1994(11 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 15 May 2012)
RoleSenior Accountant
Correspondence Address7 Thaxted Road
New Eltham
London
SE9 3PU
Director NamePenelope Diana Viner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 15 May 2012)
RoleDirector Trade Assoc
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 65 Church Street
Langham
Oakham
Leicestershire
LE15 7JE
Director NameMrs Valerie Ann Saint
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(22 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2012)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address169 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameMr Michael William Fogden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(23 years, 6 months after company formation)
Appointment Duration6 years (closed 15 May 2012)
RoleFood Law Adviser
Country of ResidenceEngland
Correspondence Address3 Kipling Drive
Towcester
Northamptonshire
NN12 6QY
Director NameMr Robert Gale
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleLocal Government Officer
Correspondence Address13 Robby Lea Drive
Natland
Kendal
Cumbria
LA9 7QP
Director NameProf Thomas George Toomey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 1998)
RoleDirector (Technical)
Correspondence Address100 Mill End Road
Cambridge
Cambridgeshire
CB1 9JR
Director NameMr David Roberts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleChief Trading Standards Officer
Correspondence Address26 Harley Road
Condover
Shrewsbury
Salop
SY5 7AZ
Wales
Director NameMr John Jones
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address8 Chapel Downs Road
Crediton
Devon
EX17 2EB
Director NameMr Michael Jacob
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 1998)
RoleRetired
Correspondence Address23 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DE
Director NameMr Wilfred Douglas Bailie Hamilton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 1998)
RoleConsultant
Correspondence AddressGlengarry 64 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0AQ
Director NameMr Michael William Fogden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleFood Law Adviser
Country of ResidenceEngland
Correspondence Address3 Kipling Drive
Towcester
Northamptonshire
NN12 6QY
Director NameMr David Denton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1996)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address28 Swakeleys Drive
Uxbridge
Middlesex
UB10 8QD
Director NameProf Keith Graham Anderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleConsultant
Correspondence Address341 Reigate Road
Epsom Downs
Surrey
KT17 3LT
Director NameMr Ian McPhail Varenne Adams
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleFood Scientist
Correspondence AddressRexhill House Hyde Lane
Bathpool
Taunton
Somerset
TA2 8BU
Secretary NameMrs Linda Gertrude Allan
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 1992)
RoleCompany Director
Correspondence Address77 Beaulieu Avenue
Sydenham
London
SE26 6PW
Secretary NameMr Clifton Donovan Wade
NationalityBritish
StatusResigned
Appointed13 August 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1994)
RoleDirector Of Finance & Membership Services
Correspondence Address65 Embleton Road
London
SE13 7DQ
Director NameMichael Peter Wadsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1996)
RoleCounty Trading Standards Offic
Correspondence Address18 Baddow Place Avenue
Chelmsford
Essex
CM2 7JN
Director NameClive John Wadey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 January 1998)
RoleEnvironmental Health Officer
Correspondence AddressFlat 4 24 Wilbury Road
Hove
East Sussex
BN3 3JP
Director NameMr Jack Ralph Blanchfield
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 January 1998)
RoleFood Science Consultant
Correspondence Address17 Arabia Close
Chingford
London
E4 7DU
Director NameMr Alan James Street
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 January 1998)
RoleChief Executive
Correspondence Address2 Rydal Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 6JR
Director NameDr Daphne Hilda Grose
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1996)
RoleRetired
Correspondence Address104 Rodenhurst Road
London
SW4 8AP
Director NameAnthony Frank Scrivener
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 January 1998)
RoleQueens Counsel
Correspondence Address2-3 Grays Inn
Grays Inn
London
WC1R 5JH
Director NameMark Anthony Du Val
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 January 1998)
RoleLocal Government
Correspondence Address37 Kinveachy Gardens
Charlton
London
SE7 8EE
Director NameMr Edmund William Kingcott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 January 1998)
RoleCivil Servant
Correspondence AddressMuxelwell Farm Cornford Lane
Tunbridge Wells
Kent
TN2 4QX
Director NameMr Malvern Barnett
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 January 1998)
RoleConsulting Chemist Public Anal
Correspondence Address27 Wessex Drive
Hatch End
Pinner
Middlesex
HA5 4PX
Director NamePeter Nicholas Clare
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 January 1998)
RolePublic Analyst
Correspondence Address17 Old Quarry Avenue
Kiveton Park
Sheffield
South Yorkshire
S31 8RW
Director NameCharles Anthony Cockbill
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 09 January 2002)
RoleGovernment Employee
Correspondence AddressArden Gasden Lane
Witley
Godalming
Surrey
GU8 5RJ
Director NameMr Graham Michael Jukes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 1998)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands
Harrow
Middlesex
HA2 6EW
Director NameMr Alexander Ronald Kent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years after company formation)
Appointment Duration1 year (resigned 03 December 1996)
RoleFood Techno
Country of ResidenceEngland
Correspondence Address5 Malden Road
Watford
Hertfordshire
WD17 4EN
Director NameGordon Sidney Gresty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1998)
RoleTrading Standards
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SL
Director NameDavid Thurston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1998)
RoleLawyer
Correspondence Address1 Fairfield Way
Haywards Heath
West Sussex
RH16 1UT
Director NameJanet Helen Green
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1998)
RoleLocal Govt Officer
Correspondence Address3 Broom Close
Eastbourne
East Sussex
BN22 0TQ

Location

Registered AddressChadwick Court
15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2012Full accounts made up to 31 December 2011 (8 pages)
12 April 2012Full accounts made up to 31 December 2011 (8 pages)
20 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
20 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
6 January 2012Application to strike the company off the register (3 pages)
6 January 2012Application to strike the company off the register (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (8 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Mr Anthony Paul Allen on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Valerie Ann Saint on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Fogden on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Fogden on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Penelope Diana Viner on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Valerie Ann Saint on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Anthony Paul Allen on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Penelope Diana Viner on 31 December 2009 (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
2 January 2009Annual return made up to 31/12/08 (3 pages)
2 January 2009Annual return made up to 31/12/08 (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (9 pages)
23 October 2007Full accounts made up to 31 December 2006 (9 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
6 February 2006Annual return made up to 31/12/05 (5 pages)
6 February 2006Annual return made up to 31/12/05 (5 pages)
18 October 2005Annual return made up to 31/12/04 (5 pages)
18 October 2005Annual return made up to 31/12/04 (5 pages)
13 July 2005Full accounts made up to 31 December 2004 (8 pages)
13 July 2005Full accounts made up to 31 December 2004 (8 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
17 June 2004Full accounts made up to 31 December 2003 (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (8 pages)
1 February 2004Annual return made up to 31/12/03 (4 pages)
1 February 2004Annual return made up to 31/12/03 (4 pages)
10 June 2003Full accounts made up to 31 December 2002 (8 pages)
10 June 2003Full accounts made up to 31 December 2002 (8 pages)
10 January 2003Annual return made up to 31/12/02 (5 pages)
10 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(5 pages)
16 June 2002Full accounts made up to 31 December 2001 (8 pages)
16 June 2002Full accounts made up to 31 December 2001 (8 pages)
26 January 2002Annual return made up to 31/12/01 (4 pages)
26 January 2002Annual return made up to 31/12/01 (4 pages)
7 July 2001Full accounts made up to 31 December 2000 (9 pages)
7 July 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
25 January 2001Annual return made up to 31/12/00 (4 pages)
25 January 2001Annual return made up to 31/12/00 (4 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
19 January 2000Annual return made up to 31/12/99 (4 pages)
19 January 2000Annual return made up to 31/12/99 (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Annual return made up to 31/12/98 (4 pages)
19 January 1999Annual return made up to 31/12/98 (4 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
22 January 1998Annual return made up to 31/12/97 (10 pages)
22 January 1998Annual return made up to 31/12/97 (10 pages)
16 July 1997Full accounts made up to 31 December 1996 (8 pages)
16 July 1997Full accounts made up to 31 December 1996 (8 pages)
19 February 1997Annual return made up to 31/12/96 (10 pages)
19 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(10 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
16 January 1996Annual return made up to 31/12/95 (12 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 November 1995New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
18 January 1995Memorandum and Articles of Association (23 pages)
9 July 1991First Gazette notice for compulsory strike-off (1 page)
9 July 1991First Gazette notice for compulsory strike-off (1 page)