39 Seagoe Industrial Estate
Craigavon
Armagh
BT63 5QE
Northern Ireland
Secretary Name | Ann Katherine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | Unit 9 11 Lavington Street London SE1 0NZ |
Director Name | Keith Challlis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Managing Director |
Correspondence Address | The Grove Ditchingham Bungay Suffolk NR35 2QY |
Director Name | Richard Alan Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Managing Director |
Correspondence Address | 2 Millside Yaxley Eye Suffolk IP23 8EJ |
Director Name | Mr Christopher Charles Grenville Trafford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2002) |
Role | Poultry Packer |
Correspondence Address | Albany Court 14 Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA |
Director Name | Michael Joseph Bennett Parker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 1997) |
Role | Secretary |
Correspondence Address | The Hall Stoke Ferry Kings Lynn Norfolk PE33 9SE |
Director Name | John Lloyd Maunder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymery House, Corner Lane Halberton Tiverton Devon EX16 7AS |
Director Name | Wilson McDonald Marshall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1998) |
Role | Chief Executive |
Correspondence Address | Newbridge Midlothian EH28 8SW Scotland |
Director Name | Mr Robert Henry Haynes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1993) |
Role | Chairman And Chief Executive |
Correspondence Address | The Old Glebe House Welton Le Wold Louth Lincolnshire LN11 0QT |
Director Name | Mr Garrick Thomas Fox |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage Syleham Eye Suffolk IP21 4LT |
Director Name | Mr Robin Michael Faccenda |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willow Road Brackley Northamptonshire NN13 7EX |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Ng7 |
Secretary Name | Yvonne Patricia Sired |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Pemberton Court Portelet Road London E1 4EN |
Director Name | Christopher Dale Cole |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 September 1996) |
Role | Managing Director |
Correspondence Address | The Nook Honeypot Lane Wattisfield Diss Norfolk IP22 1PA |
Director Name | Peter James Humphrey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Little Manor Ashton Bishops Waltham Southampton SO32 1FR |
Director Name | Mr Peter Robert Kerridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Joint Md |
Correspondence Address | 72 Valley Road Ipswich Suffolk IP1 4PD |
Director Name | Mr David George Padley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 20 Gonerby Hill Foot Grantham Lincolnshire NG31 8HZ |
Director Name | Gary Wilson Clay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Zandvoort Roman Road Burcott Hereford Herefordshire HR1 1JL Wales |
Director Name | Howard Townend Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Clock Cottage North Common Lane Landford Salisbury Wiltshire SP5 2EL |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Rockcliffe Carlisle Cumbria CA6 4BL |
Director Name | Mr Ian Frank Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2002) |
Role | Poussin |
Country of Residence | England |
Correspondence Address | Senna Green Farm Senna Lane Antrobus Northwich Cheshire CW9 6BE |
Director Name | John Charles Maton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2000) |
Role | Chief Exec Food Division |
Correspondence Address | Stour View House Wick Lane Christchurch Dorset BH23 1HU |
Director Name | Chris Ormrod |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Little Manor Thwaite Road, Thorndon Eye Suffolk IP23 7JJ |
Director Name | Howard Townend Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Manager |
Correspondence Address | Blood Hall Cottage Debenham Stowmarket Suffolk IP14 6JY |
Director Name | Mr William Patrick O Kane |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 110 Galgorm Road Ballymena County Antrim BT42 1AE Northern Ireland |
Director Name | Mr Andrew John Lloyd Maunder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorstone Barton Brithembottom Cullompton Devon EX15 1QR |
Director Name | Mr Paul Colin Flatman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New House Farm Wormingford Colchester Essex CO6 3AD |
Director Name | Hugh Buckler Guill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2002) |
Role | Managing Director |
Correspondence Address | The Grange Burghill Hereford Herefordshire HR4 7SE Wales |
Registered Address | Europoint House 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £29,008 |
Current Liabilities | £36,693 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
4 July 2002 | Annual return made up to 03/05/02
|
7 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 July 2001 | Annual return made up to 03/05/01
|
2 July 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
10 January 2001 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 May 2000 | Annual return made up to 03/05/00 (6 pages) |
24 February 2000 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
15 May 1999 | Annual return made up to 03/05/99 (11 pages) |
7 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
24 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Annual return made up to 03/05/98
|
18 December 1998 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | New director appointed (3 pages) |
19 March 1998 | Director resigned (1 page) |
17 March 1998 | Annual return made up to 03/05/97
|
7 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 September 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Annual return made up to 03/05/96
|
7 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: high holborn house 52-54 high holborn london WC1V 6SX (1 page) |
26 July 1995 | Annual return made up to 03/05/95 (12 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |