Company NameFood One International Consultancy Limited
Company StatusDissolved
Company Number02544716
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)
Previous NameJoymaster Limited

Business Activity

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

Directors

Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 August 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NamePaul Anthony Wright
NationalityBritish
StatusClosed
Appointed11 May 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Director NameMrs Sarah Jane Melhuish
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1995)
RolePersonal Assistant
Correspondence Address49 New Road
Netley Abbey
Southampton
Hampshire
SO31 5DJ
Director NameMrs Alison Joan Wright
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1995)
RoleAssistant Secretary
Correspondence AddressWhite Ladies
Thornton Avenue Warsash
Southampton
Hampshire
SO31 9FL
Secretary NameMrs Sarah Jane Melhuish
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address49 New Road
Netley Abbey
Southampton
Hampshire
SO31 5DJ
Secretary NameMrs Alison Joan Wright
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 1995)
RoleSecretary
Correspondence AddressWhite Ladies
Thornton Avenue Warsash
Southampton
Hampshire
SO31 9FL
Director NameRobert Mark Lambert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 July 1995)
RoleManaging Director
Correspondence Address53 Waterford Lane
Lymington
Hampshire
SO41 3PT
Director NameGordon Charles Langford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 20 February 1996)
RoleCoffee Trader
Correspondence Address161 The Circle
Queen Elizabeth Street
London
SE1 2JL

Location

Registered AddressApplemarket House
17 Union Street
Kingston Upon Thames
Surrey
KT1 1RP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Application for striking-off (1 page)
28 September 1995Return made up to 01/10/95; full list of members (8 pages)
10 August 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
23 May 1995Secretary's particulars changed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Company name changed joymaster LIMITED\certificate issued on 10/04/95 (4 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)