Company NameFood Management Services Ltd
Company StatusDissolved
Company Number02452250
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)
Dissolution Date25 June 1996 (27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Alan Cummings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 25 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary NamePeter Ronald Lay
NationalityBritish
StatusClosed
Appointed20 March 1996(6 years, 3 months after company formation)
Appointment Duration3 months (closed 25 June 1996)
RoleCompany Director
Correspondence Address3 North Street
Punnetts Town
Heathfield
East Sussex
TN21 9DT
Director NameJohn Cyril Ellis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address10 Clare Hill
Esher
Surrey
KT10 9NR
Director NameEdward Alexander Logan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressUpton Hollies
The Avenue
South Nutfield
Surrey
RH1 5RY
Director NameJennifer Marsden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleSales Executive
Correspondence AddressStone Chats
The Street Ash
Sevenoaks
Kent
TN15 7HB
Director NameJames Bernard Monk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameJames Bernard Monk
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameMr Richard David Brennan
NationalityIrish
StatusResigned
Appointed25 April 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Saracen Drive
Balsall Common
Warwickshire
CV7 7UA

Location

Registered AddressMcMillan House
54-56 Cheam Common Road
Worcester Park
Surrey
KT4 8RH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 April 1996Secretary resigned (2 pages)
10 April 1996New secretary appointed (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
27 November 1995Return made up to 31/10/95; no change of members (6 pages)
24 November 1995Application for striking-off (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 March 1995Director resigned;new director appointed (2 pages)