Company NameStandard Process Food Supplements Limited
Company StatusDissolved
Company Number02649732
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameBrian Stuart Lancs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 19 August 1997)
RoleConsultant
Correspondence Address910 Kensington Drive
Duncanville
Dallas
Texas Tx 75137
Foreign
Director NameDavid Henry Lesser
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 19 August 1997)
RoleConsultant
Correspondence AddressSunrise Ranch
5569 North County Road 29
Loveland Colorado
Usa 80538
Secretary NameNancy Joy Lesser
NationalityBritish
StatusClosed
Appointed27 September 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 19 August 1997)
RoleCompany Director
Correspondence AddressSunrise Ranch
5569 North County Road 29
Loveland
Co 80538
United States

Location

Registered Address92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

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

Filing History

19 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
2 October 1995Return made up to 27/09/94; no change of members (6 pages)
2 October 1995Return made up to 27/09/95; full list of members (6 pages)
7 September 1995Secretary's particulars changed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 11 pleydell avenue london W6 oxx (1 page)
4 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)