Company NameCargill Technical Services Limited
Company StatusDissolved
Company Number02340122
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed31 October 1998(9 years, 9 months after company formation)
Appointment Duration7 years (closed 08 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 March 1992)
RoleChartered Accountant
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 1999)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Michael Ashleigh Harvey Maynard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address34 Erlesmere Gardens
London
W13 9TY
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameMr David Austin Nelson-Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Way
Esher
Surrey
KT10 9DY
Director NameMichael Thomas Gordon Davies
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameStephen Day Ward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7422 Chaill Road
Edina
Minneapolis 55439
United States
Director NameMr Peter Roebuck Walters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleAgricultural Economist
Correspondence Address2 Lammas Park Gardens
Ealing
London
W5 5HZ
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameMargaret Jack Studer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2003)
RoleHr-Vice President
Correspondence AddressGrayrigg The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameFiona Jane Cubitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2003)
RoleDirector/Economist
Correspondence Address5 Elborough Street
London
SW18 5DP

Contact

Websitewww.cargill.co.uk/en/index.jsp

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£546,000

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
1 February 2005Return made up to 17/01/05; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
29 January 2004Return made up to 17/01/04; full list of members (5 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
29 November 2003Accounts for a dormant company made up to 31 May 2002 (10 pages)
22 January 2003Return made up to 17/01/03; full list of members (3 pages)
9 October 2002Director resigned (1 page)
30 May 2002Auditor's resignation (1 page)
25 February 2002Full accounts made up to 31 May 2001 (12 pages)
30 January 2002Return made up to 17/01/02; full list of members (7 pages)
11 May 2001Director resigned (1 page)
9 February 2001Return made up to 17/01/01; change of members (7 pages)
5 February 2001Full accounts made up to 31 May 2000 (15 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/01/01
(1 page)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
27 July 2000Memorandum and Articles of Association (11 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 March 2000Full accounts made up to 31 May 1999 (16 pages)
8 February 2000Return made up to 17/01/00; full list of members (9 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 May 1998 (19 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 17/01/99; full list of members (9 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
26 January 1998Return made up to 17/01/98; full list of members (9 pages)
10 November 1997Full accounts made up to 31 May 1997 (12 pages)
5 February 1997Full accounts made up to 31 May 1996 (12 pages)
2 February 1997Return made up to 17/01/97; no change of members (6 pages)
9 April 1996Director resigned (1 page)
15 February 1996Return made up to 17/01/96; no change of members (6 pages)
18 October 1995Full accounts made up to 31 May 1995 (13 pages)