Company NameCustom Foods Limited
Company StatusDissolved
Company Number02031876
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2005)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Secretary NameJanice Kathleen Mary Leiper
NationalityBritish
StatusClosed
Appointed29 April 2004(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 November 2005)
RoleEuropean General Counsel
Correspondence Address11c Kensington Court
London
W8 5DN
Director NameJames Marshall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1993)
RoleFinance & Commercial Director
Correspondence AddressSharpstone House Sharpstone
Freshford
Bath
BA3 6DA
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 1997)
RoleFinancial Director
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameBruce Roy Purgavie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
62 Dulwich Village
London
SE21 7AJ
Director NameEric Salamon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Director NameJohn Chapman Sanford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address3532 Countrywood Lane
Birmingham
Alabama 35209
Foreign
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameJohn Paul Hamilton O'Reilly
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2002)
RoleCompany Director
Correspondence AddressPalmerston
Arkendale Road
Glengary
County Dublin
Irish
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Secretary NameDanny Lee Vogus
NationalityAmerican
StatusResigned
Appointed28 February 2001(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts28 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
4 January 2005Return made up to 22/11/04; full list of members (6 pages)
31 October 2004Full accounts made up to 28 April 2004 (11 pages)
17 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (2 pages)
19 January 2004Secretary's particulars changed (1 page)
7 December 2003Full accounts made up to 26 April 2003 (11 pages)
1 December 2003Return made up to 22/11/03; full list of members (6 pages)
9 December 2002Return made up to 22/11/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 February 2002Return made up to 22/11/01; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
20 February 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 24 April 1999 (4 pages)
20 December 1999Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1999Director's particulars changed (1 page)
4 June 1999Accounts for a dormant company made up to 25 April 1998 (4 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
8 March 1999Secretary resigned (2 pages)
8 March 1999New secretary appointed (2 pages)
7 December 1998Return made up to 22/11/98; full list of members (6 pages)
12 October 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
20 May 1998New secretary appointed (1 page)
10 May 1998Secretary resigned (1 page)
5 February 1998Accounts for a dormant company made up to 25 April 1997 (4 pages)
28 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
12 March 1997Accounts for a dormant company made up to 28 April 1996 (4 pages)
17 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
20 December 1996Return made up to 22/11/96; no change of members (6 pages)
25 September 1996Director resigned (1 page)
16 September 1996Accounting reference date extended from 25/04 to 30/04 (1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Full accounts made up to 21 April 1995 (13 pages)
29 November 1995Return made up to 22/11/95; full list of members (6 pages)
11 May 1995Full accounts made up to 19 April 1994 (15 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Return made up to 19/03/95; no change of members (4 pages)