Company NameDel Monte Foods Europe Limited
Company StatusDissolved
Company Number02459100
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2011)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2011)
RoleBusinessman
Correspondence Address1643 Brickell Avenue
Apt 4102
Miami
Florida 33129
Foreign
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusClosed
Appointed23 November 2005(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameLinda Denise Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address7800 Sw 74 Place
Miami
Florida
33134
United States
Director NameMr Richard James Curry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boynings
31 Altwood Road
Maidenhead
Berkshire
SL6 4PB
Director NameEnrico Sola
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1996)
RolePresident & Coo
Correspondence AddressPenthouse 6 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleChief Fin Off & Sen Vp
Correspondence Address57 Etonbank Court
Tangier Lane Eton
Windsor
Berkshire
SL4 6BB
Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleGroup Treasurer
Correspondence Address27 Sonning Meadows
Sonning
Berkshire
RG4 0XB
Director NameDavid Ian McGowan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1994)
RoleProduct Procurement
Correspondence Address11 Borrowdale Gardens
Camberley
Surrey
GU15 1QZ
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameMichael Harry Legge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 September 1993)
RoleExecutive Director
Correspondence AddressVelmead Cottage Water Lane
Church Crookham
Fleet
Hampshire
GU13 0RN
Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 September 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMerrill Mark Halpern
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 31 December 1992)
RoleInvestment Banker
Correspondence Address48 East 73rd Street
New York 10021
United States
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 September 1993)
RoleChairman & CEO
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameMr Mark Adrian Brody
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleChartered Accountant
Correspondence Address9 Deanhill Road
East Sheen
London
SW14 7DQ
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 21 January 2003)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameHymie Reuvin Levin
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence AddressKentgate, 64 Kent Road
Cor Oxford & Kent Roads
Dunkeld
Johannesburg 2196
Foreign
Director NameJonathan Imerman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleChief Executive Officer
Correspondence Address552 Hackney Drive
Marietta
Georgia 30067
United State
Foreign
Director NameSamuel Imerman
Date of BirthSeptember 1925 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleVice Chairman
Correspondence AddressApartment 15f Park Place
2660 Peach Tree Road
Atlanta
30305
Georgia
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameDouglas Hugh Bathgate Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleGroup Managing Director
Correspondence Address5 High Coombe Place
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HH
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1996)
RoleChief Financial Officer
Correspondence Address5 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2001)
RoleSecretary
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RolePresident
Correspondence AddressFlat 9 Stanhope Court
56 Stanhope Gardens
London
SW7 5RF
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2001)
RolePresident & Coo Del Monte Euro
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Director NameSergio Cragnotti
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleCeo Cirio Finanziaria Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
00187
Foreign
Director NameFilippo Fucile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleFinance Director Of Cirio Grou
Correspondence AddressVia Augusto Valenziani N.10
Rome
Italy
Director NameStefano Di Bella
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2002)
RoleMg Dir Cirio Alimentare Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
Foreign
Secretary NameMr Jacques Fragis
NationalityBritish,Greek
StatusResigned
Appointed04 October 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameAldo Marsegaglia
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2003)
RoleChief Executive Officer
Correspondence AddressVia Augusto Valeniani N.10
Rome
Italy
Foreign
Secretary NameSarah Hughes
NationalityBritish
StatusResigned
Appointed21 January 2003(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2003)
RoleCompany Director
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Secretary NameSvend Martin Littauer
NationalityBritish
StatusResigned
Appointed30 April 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2008)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN

Location

Registered Address240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1000 at £0.2Del Monte Foods International Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£85,138,000
Current Liabilities£23,926,000

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 200
(15 pages)
22 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 200
(15 pages)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 200
(6 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 200
(6 pages)
10 May 2010Solvency statement dated 01/04/10 (3 pages)
10 May 2010Solvency Statement dated 01/04/10 (3 pages)
10 May 2010Solvency Statement dated 01/04/10 (1 page)
10 May 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 16/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2010Solvency statement dated 01/04/10 (1 page)
10 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 16/04/2010
(1 page)
26 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (15 pages)
26 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (15 pages)
24 October 2009Accounts for a dormant company made up to 26 December 2008 (8 pages)
24 October 2009Accounts for a dormant company made up to 26 December 2008 (8 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 9 (23 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 9 (23 pages)
17 February 2009Return made up to 26/10/08; full list of members (10 pages)
17 February 2009Return made up to 26/10/08; full list of members (10 pages)
21 October 2008Accounts for a dormant company made up to 28 December 2007 (8 pages)
21 October 2008Accounts made up to 28 December 2007 (8 pages)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Appointment Terminated Director john inserra (1 page)
6 August 2008Appointment terminated director john inserra (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
19 November 2007Return made up to 26/10/07; no change of members (7 pages)
19 November 2007Return made up to 26/10/07; no change of members (7 pages)
14 March 2007Accounts made up to 31 December 2006 (8 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 November 2006Return made up to 26/10/06; full list of members (7 pages)
29 November 2006Return made up to 26/10/06; full list of members (7 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 October 2006Accounts made up to 31 December 2005 (8 pages)
25 May 2006Accounts made up to 31 December 2004 (8 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 November 2004Particulars of mortgage/charge (13 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (12 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (13 pages)
29 November 2004Particulars of mortgage/charge (12 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Memorandum and Articles of Association (11 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Memorandum and Articles of Association (11 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
10 September 2004Accounts made up to 31 December 2003 (10 pages)
2 April 2004Full accounts made up to 31 December 2002 (21 pages)
2 April 2004Full accounts made up to 31 December 2002 (21 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
9 February 2004Company name changed cirio del monte foods europe lim ited\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed cirio del monte foods europe lim ited\certificate issued on 09/02/04 (2 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
5 February 2004Particulars of mortgage/charge (19 pages)
5 February 2004Particulars of mortgage/charge (19 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 October 2003Return made up to 27/09/03; full list of members (7 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
26 November 2002Return made up to 27/09/02; full list of members (8 pages)
26 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 January 2002Company name changed del monte foods europe LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed del monte foods europe LIMITED\certificate issued on 02/01/02 (2 pages)
30 October 2001Return made up to 27/09/01; full list of members (7 pages)
30 October 2001Return made up to 27/09/01; full list of members (7 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
11 April 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
9 November 1999Return made up to 27/09/99; full list of members (10 pages)
9 November 1999Return made up to 27/09/99; full list of members (10 pages)
4 May 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Return made up to 27/09/98; full list of members (7 pages)
5 October 1998Return made up to 27/09/98; full list of members (7 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
10 October 1997Return made up to 27/09/97; full list of members (8 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Return made up to 27/09/97; full list of members (8 pages)
10 October 1997Director's particulars changed (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
17 June 1997Full accounts made up to 30 November 1996 (8 pages)
17 June 1997Full accounts made up to 30 November 1996 (8 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
14 October 1996Return made up to 27/09/96; full list of members (9 pages)
14 October 1996Return made up to 27/09/96; full list of members (9 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Return made up to 27/09/95; full list of members (20 pages)
2 November 1995Return made up to 27/09/95; full list of members (10 pages)
2 November 1995Secretary's particulars changed (2 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
18 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
2 July 1990Company name changed gravelgrove LIMITED\certificate issued on 03/07/90 (2 pages)
2 July 1990Company name changed gravelgrove LIMITED\certificate issued on 03/07/90 (2 pages)
4 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (7 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
12 January 1990Incorporation (21 pages)
12 January 1990Incorporation (21 pages)