Company NameTerfloth Trading Limited
Company StatusDissolved
Company Number01832208
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameGrace Foods (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBoerries Herbert Terfloth
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityGerman
StatusClosed
Appointed05 March 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressSt James Club
Marmora Bay
Antigua
Director NameMarc Terfloth
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman & Canadian
StatusClosed
Appointed31 December 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2000)
RoleExecutive Vice President
Correspondence Address644 Argyle Avenue
Westmount H3y 2g4 Quebec
Canada
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2000)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAlan John Mills
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRusper House Dormans Park
East Grinstead
Sussex
RH19 2NE
Secretary NameBoerries Herbert Terfloth
NationalityGerman
StatusResigned
Appointed05 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 1997)
RoleCompany Director
Correspondence AddressC/O 4141 Sherbrooke Street West
Suite 440 Westmount
Quebec Canada H3z 1b8

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
23 September 1999Application for striking-off (1 page)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 March 1998Return made up to 05/03/98; full list of members (6 pages)
18 March 1998New director appointed (3 pages)
14 January 1998Director resigned (1 page)
18 November 1997Company name changed grace foods (uk) LIMITED\certificate issued on 19/11/97 (2 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (1 page)
23 June 1997Registered office changed on 23/06/97 from: allington house 3 station approach ashford middlesex TW15 2QN (1 page)
6 May 1997Registered office changed on 06/05/97 from: eagle house 1 2 parkshot richmond surrey TW9 2RD (1 page)
27 April 1997Return made up to 05/03/97; full list of members (6 pages)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Company name changed forward services international l imited\certificate issued on 09/10/96 (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (8 pages)
15 March 1995Return made up to 05/03/95; full list of members (12 pages)