Company NameDesborough Grain Limited
DirectorsPeter Charles Creighton Simeons and Walter Tregoning
Company StatusDissolved
Company Number02121354
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Peter Charles Creighton Simeons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameWalter Tregoning
NationalityBritish
StatusCurrent
Appointed31 May 1996(9 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameWalter Tregoning
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Secretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameMr Jonathan Watson Desborough
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressThe Spinney
New Road North Runcton
Kings Lynn
Norfolk
PE33 0QR
Director NameMr Timothy Howe Desborough
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHart Cottage Lynn Road
Gayton
Kings Lynn
Norfolk
PE32 1PA
Director NameEdward Alan Elwig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address25 Kentom Drive
St Louis
Missouri
Mo 63132
Director NameAdrian Forrest
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
1 Station Road, Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director NameMr Glenn William Mason
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address10 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PP
Director NameMr Christopher Clark Whiteford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressPond Farm
Bircham Newton
Kings Lynn
Norfolk
PE31 6QT
Secretary NameMr Peter Charles Creighton Simeons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameMr Peter Charles Creighton Simeons
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameMr Richard Ignatius Ryan
NationalityIrish
StatusResigned
Appointed18 May 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX

Location

Registered AddressBunge House
PO Box 540
15-25 Artillery Lane
London
E1 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£199,658
Cash£37
Current Liabilities£202,692

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2001Dissolved (1 page)
30 April 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Declaration of solvency (3 pages)
4 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 1999Ex res re. Powers of liquidator (1 page)
14 May 1999Return made up to 08/05/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Return made up to 08/05/98; full list of members (6 pages)
22 May 1997Return made up to 08/05/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (14 pages)
16 January 1997Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (14 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996New secretary appointed (1 page)
21 May 1996Return made up to 08/05/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
11 May 1995Return made up to 08/05/95; no change of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)