Company NameVegetarian Feasts Limited
Company StatusDissolved
Company Number01710070
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusClosed
Appointed04 June 2007(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 May 2008)
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NamePeter Fitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address40-42 High Street
Carlton
Bedford
Bedfordshire
MK43 7LA
Director NameRobert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarm Lodge Lydens Lane
Hever
Edenbridge
Kent
TN8 7EP
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarm Lodge Lydens Lane
Hever
Edenbridge
Kent
TN8 7EP
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Secretary NameElaine Jones
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH
Director NameElaine Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£421,598
Current Liabilities£188,935

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o adm international LIMITED church manorway erith kent DA8 1DL (1 page)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Appointment of a voluntary liquidator (1 page)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (3 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 18/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2006Ad 25/09/06--------- £ si 421599@1=421599 £ ic 136364/557963 (2 pages)
12 September 2006£ nc 136364/561364 04/09/06 (2 pages)
12 September 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 January 2006Return made up to 18/12/05; no change of members (4 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 February 2005Return made up to 18/12/04; full list of members (6 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 July 2004Secretary's particulars changed (1 page)
20 January 2004Return made up to 18/12/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 18/12/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
3 May 2001Director resigned (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
10 January 2000Return made up to 18/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
23 December 1998Return made up to 18/12/98; no change of members (6 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 September 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1990Full accounts made up to 31 December 1989 (14 pages)
4 October 1989Full accounts made up to 31 December 1988 (14 pages)
18 January 1989Return made up to 28/12/88; full list of members (4 pages)
9 November 1988Accounts made up to 31 December 1987 (15 pages)
13 October 1987Accounts made up to 31 December 1986 (15 pages)
18 February 1986Full accounts made up to 31 December 1985 (13 pages)
24 July 1984Particulars of mortgage/charge (3 pages)