Company NameS B Food Services Limited
DirectorsLee John Putner and Pamela Ann Putner
Company StatusDissolved
Company Number02652206
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 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 NameLee John Putner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(same day as company formation)
RoleCaterer
Correspondence Address8 Newlands Crescent
East Grinstead
West Sussex
RH19 1LQ
Secretary NameTony Ian Putner
NationalityBritish
StatusCurrent
Appointed08 October 1991(same day as company formation)
RoleIndustrial Physicist (Retired)
Correspondence Address5 Ashdown View
East Grinstead
West Sussex
RH19 4DA
Director NamePamela Ann Putner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(10 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address5 Ashdown View
East Grinstead
West Sussex
RH19 4DA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 December 1997Dissolved (1 page)
15 August 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Appointment of a voluntary liquidator (1 page)
29 July 1996Statement of affairs (7 pages)
29 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 1996Registered office changed on 11/07/96 from: c/o manser hunot & company mill green house mill green road, haywards heath west sussex. RH16 1XQ (1 page)
15 August 1995Particulars of mortgage/charge (14 pages)
25 November 1994Return made up to 08/10/94; no change of members (4 pages)
25 November 1994Accounts for a small company made up to 31 October 1993 (6 pages)
14 June 1994Full accounts made up to 31 October 1992 (7 pages)