Company NameShorter Food Limited
Company StatusDissolved
Company Number02134219
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)
Previous NameMalal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAlan John Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressThe Old Bakery
Culmstock
Cullompton
EX15 3JQ
Director NameMarilyn Williams
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressThe Old Bakery
Culmstock
Cullompton
EX15 3JQ
Secretary NameMarilyn Williams
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressThe Old Bakery
Culmstock
Cullompton
EX15 3JQ

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1A.j. Williams
50.00%
Ordinary
1 at £1M. Williams
50.00%
Ordinary

Financials

Year2014
Turnover£864
Gross Profit£288
Net Worth-£18,486
Current Liabilities£18,486

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
16 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
28 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)