Company NameBritish Association Of Canned And Preserved Food Importers And Distributors Limited
Company StatusDissolved
Company Number01793884
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Emery
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address92 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Keith Wilson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBuying Manager
Correspondence Address18 Muirfield Drive
Ainsdale
Southport
Merseyside
PR8 3PS
Secretary NameWalter Johann Anzer
NationalityBritish
StatusCurrent
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address15 Primrose Court
49-50 Prince Albert Road
London
NW8 7LD
Director NamePaul Richard Stevens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(9 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameAnthony John Dwerryhouse
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleMarketing Services
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameAlan David Bargery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleFinance Manager
Correspondence Address48 Dorset Way
Wokingham
Berkshire
RG41 3AL
Director NameRobert Graham Bell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressRoundfell 20 Hooton Road
Willaston
South Wirral
CH66 7NL
Wales
Director NameMr Norman Maurice Brooks
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 May 1991)
RoleRetired
Correspondence Address1 Stamford Brook Avenue
London
W6 0YB
Director NameMr Timothy Adrian Buxton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address14 Edinburgh House
56/57 Courtfield Gardens
London
SW5 0NF
Director NameRoger Dann
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressClapper Farm Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JT
Director NameMr Roger John Footitt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleTechnical Manager
Correspondence AddressWindle Ridge Chester High Road
Neston
South Wirral
Merseyside
L64 7TA
Director NameCyril Michael Kendrick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleLegal Services Officer
Correspondence Address2 Heywood Close
Thingwall
Wirral
Merseyside
L61 3XD
Director NameMr Francis Henry Newsham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1994)
RoleBuying Group Head
Correspondence Address12 Brantwood Road
Heaton Chapel
Stockport
Cheshire
SK4 2RL
Director NameMr David Ritchie
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleSenior Buyer
Correspondence Address46 Clifton Road
Southport
Merseyside
PR8 6HN
Director NameMichael William Easterbrook
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleBuyer Controller
Correspondence Address28 West Meade
Liverpool
L31 8DE
Director NameMr Kenneth Alexander Mack
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleMarketing Director
Correspondence AddressParkfield
10 St Georges Crescent
Queens Park
Chester
CH4 7AR
Wales
Director NameMr Philip James Sharpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleManaging Director
Correspondence AddressWoodwaye 8 Little Orchard
Horsell
Woking
Surrey
GU21 4HG
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurrington
Middle Street
Nazeing
Essex
EN9 2LB
Director NameGary Wynn Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleSenior Buyer
Correspondence Address43b Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (6 pages)
11 November 1997Statement of affairs (7 pages)
11 November 1997Appointment of a voluntary liquidator (1 page)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1997Registered office changed on 11/11/97 from: suite 13 castle house 25 castle reach street london W1H 5YR (1 page)
28 July 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Registered office changed on 12/07/96 from: suite 309/315,3RD floor,kemp hse 152/160,city road london EC1V 2MP (1 page)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(8 pages)