Company NameSous Chef Limited
Company StatusDissolved
Company Number02180540
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA
Director NameSteven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 August 2004)
RoleChartered Accountant
Correspondence AddressBreakspear House
St Andrews Road
East Haddon
NN6 8DE
Director NameMr Richard Lawrence Spearing
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleManaging Director
Correspondence AddressHighgate
Cerrigydrudion
Curven
Clwyd
LL21 9BR
Wales
Director NameMr Alfred John Russel
Date of BirthNovember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleManaging Director
Correspondence Address616 St Kilda Road
Melbourne
Foreign
Director NameHenry John Arundel McDougall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 May 1992)
RoleAccountant
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Director NameMr Carlos Cortini
Date of BirthMay 1929 (Born 95 years ago)
NationalityVauguayan
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressAu Brig Faria Lina
San Paulo
Foreign
Secretary NameMr Christopher John Leahy
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address58 Rosefield Road
Woolton
Liverpool
Merseyside
L25 8TF
Secretary NameMr Richard Lawrence Spearing
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1992)
RoleManaging Director
Correspondence AddressHighgate
Cerrigydrudion
Curven
Clwyd
LL21 9BR
Wales
Director NameEdward Alan Elwig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 7 months after company formation)
Appointment Duration1 week (resigned 22 May 1992)
RoleCompany Director
Correspondence Address25 Kentom Drive
St Louis
Missouri
Mo 63132
Secretary NameHenry John Arundel McDougall
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 7 months after company formation)
Appointment Duration1 week (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameBruce Roy Purgavie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
62 Dulwich Village
London
SE21 7AJ
Director NameEric Salamon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameLawrence Hugh Balfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years after company formation)
Appointment Duration7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address12 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
19 January 2004Secretary's particulars changed (1 page)
17 November 2003Full accounts made up to 30 April 2003 (12 pages)
16 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 April 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 27 April 2002 (12 pages)
13 May 2002Return made up to 02/05/02; full list of members (6 pages)
28 February 2002Full accounts made up to 28 April 2001 (11 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 29 April 2000 (11 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
31 May 2000Return made up to 02/05/00; full list of members (6 pages)
25 February 2000Full accounts made up to 24 April 1999 (13 pages)
3 September 1999Director's particulars changed (1 page)
10 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
22 April 1999Director's particulars changed (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (2 pages)
2 March 1999Full accounts made up to 25 April 1998 (15 pages)
12 October 1998Director's particulars changed (1 page)
20 July 1998Auditor's resignation (1 page)
4 June 1998Return made up to 02/05/98; full list of members (6 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director resigned (1 page)
20 May 1998New secretary appointed (1 page)
11 May 1998Secretary resigned (1 page)
23 February 1998Full accounts made up to 26 April 1997 (16 pages)
4 September 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
27 May 1997Return made up to 02/05/97; no change of members (4 pages)
17 February 1997Full accounts made up to 27 April 1996 (16 pages)
16 September 1996Accounting reference date extended from 25/04 to 30/04 (1 page)
28 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 February 1996Full accounts made up to 29 April 1995 (16 pages)
12 June 1995Director resigned (2 pages)
10 May 1995Return made up to 02/05/95; change of members (6 pages)