Company NameGoodman Fielder (U.K.) Limited
DirectorsAnthony John Penna and Kenneth John Green
Company StatusDissolved
Company Number02105270
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony John Penna
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Correspondence Address90 High Street
Wimbledon
London
SW19 5EG
Secretary NameAnthony John Penna
NationalityBritish
StatusCurrent
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address90 High Street
Wimbledon
London
SW19 5EG
Director NameKenneth John Green
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 1994(7 years after company formation)
Appointment Duration30 years, 1 month
RoleDirector Of Operations
Correspondence AddressAcacialaan 15
Wassenaar
2243 Bw
Director NameMr Michael Richard Nugent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 1993)
RoleChief Executive
Correspondence Address81 Victoria Road
Bellevue Hill
New South Wales 2023
Australia
Director NameBarry John Samuel Weir
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1994)
RoleChief Executive
Correspondence AddressBackershagon 27 Wassanaar
Foreign
Director NameMr Michael Robert Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 1994(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1995)
RoleFinance Director
Correspondence Address35 Grandview Street
Pymble New South Wales 2073
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 1997Dissolved (1 page)
2 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Registered office changed on 13/11/95 from: 90 high street wimbledon london SW19 5EG (1 page)
21 June 1995Declaration of solvency (6 pages)
21 June 1995Appointment of a voluntary liquidator (2 pages)
21 June 1995Declaration of solvency (6 pages)
21 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 June 1995Director resigned (2 pages)
23 September 1988Listing of particulars (128 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)