Company NameGlenochil Foods Limited
Company StatusDissolved
Company Number02061488
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 6 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed05 November 1992(6 years, 1 month after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed05 November 1992(6 years, 1 month after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed05 November 1992(6 years, 1 month after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1992)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Director NameMr Stuart Ian Rankin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 November 1992)
RoleManager
Correspondence AddressWallfauld
Auchterarder
Perthshire
PH3 1EA
Scotland
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1992)
RoleManager
Correspondence AddressAlbourne Place
Albourne
Hassocks
West Sussex
BN6 9DU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameAnthony Travis Crouch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 November 1992)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Mill Lane
Linton
Cambridge
Cambridgeshire
CB21 4JY
Director NameMr Richard Paul Furlong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 November 1992)
RoleManager
Correspondence Address69 Seabrook Road
Hythe
Kent
CT21 5QW
Secretary NameMr Raymond Maurice Andrews
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)