Company NameR. G. Quality Foods Limited
Company StatusDissolved
Company Number02413997
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMartin Edward Gudge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address17 Cotswold Drive
Hereford
Herefordshire
HR4 0TG
Wales
Director NameRupert Owen Joseph Gudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressRedlands Lower Street
Great Addington
Kettering
Northamptonshire
NN14 4BL
Secretary NameMartin Edward Gudge
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Cotswold Drive
Hereford
Herefordshire
HR4 0TG
Wales
Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusResigned
Appointed30 June 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1997)
RoleAccountant
Correspondence Address21 Switchback Road North
Maidenhead
Berkshire
SL6 7UF
Secretary NameGary Alan Steadman
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed05 June 1997(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1999Registered office changed on 24/11/99 from: whitchurch house 2-4 albert street maidenhead berkshire SL6 1PR (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Application for striking-off (1 page)
21 September 1999New director appointed (4 pages)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 03/08/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Return made up to 03/08/98; full list of members (6 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
4 August 1997Return made up to 03/08/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
10 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1997£ nc 125000/732000 14/08/95 (1 page)
23 April 1997Director resigned (1 page)
4 October 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
12 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: unit 2, the beaver centre, lloyd close, finedon rd industrial estate, wllingborough, northants NN8 4SR (1 page)
22 September 1995New secretary appointed;new director appointed (4 pages)
15 September 1995Auditor's resignation (2 pages)
7 August 1995Return made up to 03/08/95; full list of members (10 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 March 1995Full accounts made up to 31 March 1994 (10 pages)