Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Rosalind Ilona Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Charles David Vivian Gosling |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Park Farm Estate Kettlethorpe Lincoln Lincolnshire LN1 2LD |
Director Name | Nicholas Charles Hatch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 26 Thirsk Road Northallerton North Yorkshire DL6 1PF |
Director Name | Mr Robert Henry Haynes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | The Old Glebe House Welton Le Wold Louth Lincolnshire LN11 0QT |
Secretary Name | Shirley Ann Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 38 Northgate Newark Nottinghamshire NG24 1EZ |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | Return made up to 30/09/00; full list of members (5 pages) |
4 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 30/09/99; full list of members (5 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 38/40 northgate newark notts NG24 1EZ (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
13 January 1999 | Company name changed premier prepared meat LIMITED\certificate issued on 14/01/99 (2 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 December 1997 | Company name changed buxted fresh foods LIMITED\certificate issued on 31/12/97 (3 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
23 July 1996 | Auditor's resignation (3 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (7 pages) |