Company NameOwn Salmon And Game Limited
Company StatusDissolved
Company Number02258225
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)

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 NameJanette Ann Niner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address100 Harwood Avenue
Hornchurch
Essex
RM11 2NU
Director NameMr Grahame Roy Oakes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HP
Director NameMr Michael Hugh Blake Weeks
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressMeadow Street
Charlwood Road
Charlwood
Surrey
RH6 0BJ
Secretary NameJanette Ann Niner
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address100 Harwood Avenue
Hornchurch
Essex
RM11 2NU

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 May 1998Dissolved (1 page)
27 February 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
21 September 1995Certificate of specific penalty (4 pages)
27 March 1995Liquidators statement of receipts and payments (6 pages)