Company NameThe International General Produce Association Limited
Company StatusDissolved
Company Number02565028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1990(33 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Pamela Maureen Kirby Johnson
NationalityBritish
StatusClosed
Appointed01 April 1995(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHenstridge House
Henstridge
Templecombe
Somerset
BA8 0QG
Director NameKevin Richard Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 10 March 2009)
RoleSpice Merchant
Correspondence AddressFlat 15 Alcott House
12 Malting Way
Isleworth
Middlesex
TW7 6SD
Director NameMilan Naresh Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 10 March 2009)
RoleBusinessman
Correspondence Address16 White Delves
Wellingborough
Northamptonshire
NN8 5XW
Director NameJulie Anne Tampsett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 The Glebe
Pembury
Kent
TN2 4EN
Director NameMr James Blair Coutts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bolton Road
Windsor
Berkshire
SL4 3JL
Director NameMr Warren Gilchrist Dick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Shay Lane
Hale
Cheshire
WA15 8UE
Director NameMichael Charles Mattey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleTrader Spices
Correspondence Address19 Dedham Road
Billericay
Essex
CM11 2EA
Director NameMr James Michael Kenneally
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2009)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address45 Chelmerton Avenue
Chelmsford
Essex
CM2 9RF
Director NameDavid Wilson Crosthwaite
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2009)
RoleProduce Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDalchonzie Farmhouse
Comrie
Crieff
Perthshire
PH6 2LB
Scotland
Director NamePeter Martin Bostelmann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2009)
RoleSpice Trader
Correspondence Address15 Links Road
Epsom
Surrey
KT17 3PP
Director NameSumit Guha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address51 Maple Road
Ripley
Woking
Surrey
GU23 6JZ
Director NameJose Manvel Nieto-Sandoval Calero
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpaniard
StatusClosed
Appointed03 May 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2009)
RoleChemist
Correspondence AddressNo.2
C/ Escritor Perez De Hita No 2, 2 Od
Murcia
Murcia 30009
Spain
Director NameMrs Laura Blackburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2009)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address19
Kelvin Grove
Chessington
Surrey
KT9 1DP
Director NameTimothy Francis Michael McCoy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RolePurchasing Manager
Correspondence Address42 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameJames Farrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 10 March 2009)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address45 Glentrammon Avenue
Orpington
Kent
BR6 6JY
Director NameMr Anil Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 10 March 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address153 Harlington Road
Hillingdon
Middlesex
UB8 3JA
Secretary NameDerick Reffold
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Dellfield Close
Beckenham
Kent
BR3 5UJ
Director NameMr Robin Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 14 March 1997)
RoleCommodity Dealer
Correspondence AddressRed House
The Square
Great Oakley
Essex
CO12 5AQ
Director NameMr Ralph Bowman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 09 March 1994)
RoleManager
Correspondence Address2 The Beeches
Tring
Hertfordshire
HP23 5NP
Director NameMr James Blair Coutts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bolton Road
Windsor
Berkshire
SL4 3JL
Director NameMr David Bernard Carpenter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 12 October 1994)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Manse High Street
Fowlmere
Royston
Hertfordshire
SG8 7ST
Director NameMr David John Buttery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1997)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressTwm
Barlwm 58 Kingsway
Orpington
Kent
BR5 1PS
Director NameJohn Stephen William Balcombe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1996)
RoleTrader Essential Oils
Correspondence Address18 Parkway Close
Eastwood
Leigh On Sea
Essex
SS9 5RL
Director NamePeter Martin Bostelmann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 1998)
RoleCommodity Trader
Correspondence Address15 Links Road
Epsom
Surrey
KT17 3PP
Director NameCuvillier Claude Marc Henri
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 March 1995(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 March 1997)
RoleBroker
Correspondence AddressDomanie De L Oliveraaie
12 Rue De Pichauris
Marsalille 13013 France
Director NameAndrew Paul Barker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 March 2000)
RoleManager
Correspondence AddressFlat 1 55 Lancaster Gate
London
W2 3NA
Director NameMr James Blair Coutts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bolton Road
Windsor
Berkshire
SL4 3JL
Director NameDavid Wilson Crosthwaite
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 April 2002)
RoleSales Director
Correspondence AddressGlenyally 1a Orme Road
Kingston
Surrey
KT1 3SD
Director NameGregoire Courme
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2003)
RoleTrader
Correspondence Address6 Rue Du Marechal Gallieni
Versailles
78000
France
Director NamePaul Bernhard De Rooij
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 June 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 2007)
RoleTrader
Correspondence AddressFrancois Haverschmidtlaan 37
Schiedam
3116 Jl
Holland
Director NameMr David John Buttery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwm
Barlwm 58 Kingsway
Orpington
Kent
BR5 1PS
Director NameMr Warren Gilchrist Dick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Shay Lane
Hale
Cheshire
WA15 8UE
Director NameMr Andrew Paul Barker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2007)
RoleTrader
Correspondence AddressChapel Cottage
Chapel Lane
Tintern
Monmouthshire
NP16 6TH
Wales

Location

Registered Address6 Chapel Place
Rivington Street
London
EC2A 3SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£34,424
Net Worth£140,785
Cash£140,692
Current Liabilities£13,743

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (2 pages)
21 May 2008Director appointed anil shah (2 pages)
21 May 2008Director appointed james farrell (2 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Annual return made up to 04/12/07 (3 pages)
17 September 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 January 2007Annual return made up to 04/12/06
  • 363(288) ‐ Director resigned
(11 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
28 December 2005Annual return made up to 04/12/05
  • 363(288) ‐ Director resigned
(11 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
14 December 2004Annual return made up to 04/12/04
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
30 December 2003Annual return made up to 04/12/03
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Annual return made up to 04/12/02
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 December 2001Annual return made up to 04/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 December 2000Annual return made up to 04/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/99
(7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 January 1999Annual return made up to 04/12/98 (8 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
12 January 1998Annual return made up to 04/12/97
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
9 January 1997Annual return made up to 04/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/97
(8 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1995Annual return made up to 04/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/12/95
(8 pages)
4 December 1990Incorporation (14 pages)