Company NameKingfisher Premier Foods Limited
Company StatusDissolved
Company Number02395379
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NamePhilip Malcolm Doe
NationalityBritish
StatusClosed
Appointed12 December 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address14 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AF
Director NameSaburo Nozawa
Date of BirthMarch 1940 (Born 84 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 03 October 2000)
RoleManaging Director
Correspondence Address22f Panjathani Tower
127/7 Changnonsi
Ratchadapisek Road
Bangok
10120
Director NameJonathan Craig Ashcroft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2000)
RoleManaging Director
Correspondence Address20 Government Row
Enfield
Middlesex
EN3 6JN
Director NameJoseph Kiang
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2000)
RoleManaging Director
Correspondence AddressTower Park 21d
Suhumvit 3
Bangkok
Foreign
Director NameJohn Charles Goodwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address3 Wilsbury Grange
Hartford
Cheshire
CW8 1QQ
Director NameJohn Goodwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address2 Woodland Close
Woodford Wells
Woodford Green
Essex
IG8 0QH
Director NameMr Nigel John Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressC2 Praphai House
2/1 Soi Pattanasin
Nang Linchee Road
Bangkok 10120
Foreign
Director NameDeja Sriviradeja
Date of BirthMarch 1953 (Born 71 years ago)
NationalityThai
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address135 Ard Narong Road
Klong Toey
Bangkok 10110
Foreign
Secretary NameMonica Jean Goodwin
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address2 Woodland Close
Woodford Wells
Woodford Green
Essex
IG8 0QH
Secretary NameMichael Herbert Poutney
NationalityBritish
StatusResigned
Appointed12 August 1994(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Clydesdale Close
Borehamwood
Hertfordshire
WD6 2SD

Location

Registered Address7a The Broadway
Highhams Park
London
E4 9LQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 June 1999Return made up to 15/06/99; no change of members (4 pages)
29 March 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
2 July 1998Return made up to 15/06/98; full list of members (6 pages)
2 July 1998Director resigned (1 page)
20 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1998New director appointed (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Return made up to 15/06/97; no change of members (4 pages)
23 January 1997New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1995New secretary appointed (2 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)