Company NameFood For Sport Limited
Company StatusDissolved
Company Number02665625
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Valerie Bowes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Edwards Lane
Bramfield
Halesworth
Suffolk
IP19 9AL
Director NameBernadine Lee Fiddimore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(10 months after company formation)
Appointment Duration5 years, 7 months (closed 28 April 1998)
RoleShop Manager
Correspondence Address8 Doleham Halt
Guestling
East Sussex
TN35 4NA
Secretary NameBernadine Lee Fiddimore
NationalityBritish
StatusClosed
Appointed25 September 1992(10 months after company formation)
Appointment Duration5 years, 7 months (closed 28 April 1998)
RoleShop Manager
Correspondence Address8 Doleham Halt
Guestling
East Sussex
TN35 4NA
Director NameBarry Alan Mead
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(4 years, 4 months after company formation)
Appointment Duration2 years (closed 28 April 1998)
RoleCompany Director
Correspondence Address7 Tollgate Lock
Winchelsea Road
Rye
East Sussex
TN31 7UG
Director NameRobert Reid Johnstone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address95 Wimbledon Park Road
London
SW18 5TT
Director NameBarry Alan Mead
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleTour Manager
Correspondence Address7 Tollgate Lock
Winchelsea Road
Rye
East Sussex
TN31 7UG
Secretary NameBarry Alan Mead
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Tollgate Lock
Winchelsea Road
Rye
East Sussex
TN31 7UG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameTBMC Limited (Corporation)
StatusResigned
Appointed25 September 1992(10 months after company formation)
Appointment DurationResigned same day (resigned 25 September 1992)
Correspondence Address56 Wigmore Street
London
W1H 9DG

Location

Registered Address96/98 Baker Street
London
W1M 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
24 November 1997Application for striking-off (1 page)
10 September 1997Registered office changed on 10/09/97 from: dales evans and co 56 wigmore street london W1H 9DG (1 page)
10 February 1997Return made up to 25/11/96; no change of members (4 pages)
8 November 1996New director appointed (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 25/11/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 August 1993Return made up to 25/11/92; full list of members (6 pages)
25 November 1991Incorporation (17 pages)