Company NameMagyar Foods Limited
Company StatusDissolved
Company Number02658544
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleEuropean General Counsel
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Michele Mazzitelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed31 October 2001(10 years after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleTreasurer
Correspondence Address16 Broadwalk House
51 Hyde Park Gate
London
SW7 5DZ
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(10 years after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameTerence John Shore Wood-Dow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCorporate Development Mgmt
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Michael John Boscoyne Smither
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 1997)
RoleGeneral Manager
Correspondence Address51 The Green
Edlesborough
Dunstable
Bedfordshire
LU6 2JF
Director NameLuigi Ribolla
Date of BirthMay 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1998)
RoleSenior Vice President
Correspondence AddressVia Cassele Alta 46
24020 Villa Diserio
Bergamo Italy
Foreign
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameKeith William Lillington
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressThe Old Bowling Green
Broad Lane Moulton Chapel
Spalding
Lincolnshire
PE12 6PN
Director NameBarry Thomas Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressBarmadel Gorefield Road
Leverington
Wisbech
Cambridgeshire
PE13 5BB
Secretary NameTerence John Shore Wood-Dow
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameDr Thomas Anthony Macmurray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 1996)
RoleRegional Director
Correspondence AddressLittle Stream
Woodlands Road West
Virginia Water
Surrey
Director NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2001)
RoleEuropean Treasury Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameDr Nicola Moulden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 1996)
RoleAccountant
Correspondence Address43 Teddington Park
Teddington
Middlesex
TW11 8DE
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameWolfgang Muller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2001)
RoleDeputy Area Director
Correspondence AddressSudring 33
Bissersikeim
D 67281
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts27 April 2002 (21 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
12 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 27 April 2002 (12 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
28 February 2002Full accounts made up to 28 April 2001 (11 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Director resigned (1 page)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
2 March 2001Full accounts made up to 29 April 2000 (12 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 February 2000Full accounts made up to 24 April 1999 (12 pages)
3 November 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
1 April 1999Secretary resigned (2 pages)
1 April 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 26 April 1998 (11 pages)
6 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Auditor's resignation (1 page)
26 June 1998Full accounts made up to 26 April 1997 (10 pages)
20 May 1998New secretary appointed (1 page)
11 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
5 November 1997Return made up to 29/10/97; no change of members (4 pages)
27 June 1997Director resigned (1 page)
16 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
3 December 1996Full accounts made up to 31 December 1995 (12 pages)
6 November 1996Return made up to 29/10/96; full list of members (6 pages)
18 August 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 December 1994 (13 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
3 November 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 September 1995Director's particulars changed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: c/o solomon, taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)