Company NamePaul Allen Farm Produce Limited
Company StatusDissolved
Company Number01954761
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Paul Allen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 21 March 2000)
RoleProduce Merchant
Correspondence Address21 Bancroft Court
Reigate
Surrey
RH2 7RW
Secretary NameMr Michael John Gardner
NationalityEnglish
StatusClosed
Appointed06 June 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address26 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameMr Michael John Gardner
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 21 March 2000)
RoleAccountant
Correspondence Address26 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameTerence Wynne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1995)
RoleSales And Marketing Director
Correspondence Address109 Devonshire Way
Croydon
Surrey
CR0 8BY

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
18 June 1999Receiver ceasing to act (2 pages)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
17 October 1996Dissolved (1 page)
17 July 1996Completion of winding up (1 page)
17 July 1996Notice of order of court to wind up. (1 page)
11 January 1996Administrative Receiver's report (8 pages)
14 November 1995Registered office changed on 14/11/95 from: wells place, wells close merstham redhill surrey, RH1 3LG (1 page)
4 October 1995Appointment of receiver/manager (2 pages)
28 September 1995Director resigned (2 pages)
3 July 1995Return made up to 06/06/95; full list of members (6 pages)