Company NameM & S Produce (Essex) Limited
DirectorsMichael John Rogers and Susan Rogers
Company StatusDissolved
Company Number01946196
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMichael John Rogers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RolePotato Wholesaler
Correspondence AddressReynards Reynards Copse
Highwoods
Colchester
Essex
Director NameSusan Rogers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleClerk
Correspondence AddressReynards Reynards Copse
Highwoods
Colchester
Essex
Secretary NameSusan Rogers
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleClerk
Correspondence AddressReynards Reynards Copse
Highwoods
Colchester
Essex

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,540,076
Gross Profit£201,530
Net Worth£38,581
Cash£84,554
Current Liabilities£376,050

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 February 2002Dissolved (1 page)
27 November 2001Liquidators statement of receipts and payments (7 pages)
14 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Notice of Constitution of Liquidation Committee (2 pages)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Statement of affairs (8 pages)
11 May 1998Appointment of a voluntary liquidator (1 page)
27 April 1998Registered office changed on 27/04/98 from: hampstall`s farm horsley cross wix manningtree essex CO11 2NZ (1 page)
27 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Return made up to 16/12/97; no change of members (4 pages)
13 January 1997Return made up to 16/12/96; no change of members (4 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 March 1996Return made up to 16/12/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)