Company NameGreenfield Foods Limited
Company StatusDissolved
Company Number02612855
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Panos Mamalingas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGreek
StatusClosed
Appointed19 June 1991(4 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address279 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NameMs Barbara Kerr
NationalityBritish
StatusClosed
Appointed19 June 1991(4 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address279 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£121,404
Gross Profit£12,307
Net Worth-£14,312
Cash£3,222
Current Liabilities£54,180

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2004Return made up to 21/05/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
10 March 2003Return made up to 21/05/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (11 pages)
6 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
20 July 2000Return made up to 21/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
4 June 1998Return made up to 21/05/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 July 1997Return made up to 21/05/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 May 1996 (11 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 21/05/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 May 1995 (11 pages)