Company NamePhilippe Dade Limited
Company StatusDissolved
Company Number02700592
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleAccountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameVittorio Pagani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed03 September 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2
15 Kensington Court
London
W8
Secretary NameMr Robert Lynn
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameLee Henry Collier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Controller
Correspondence Address14 Fitzwalter Place
Chelmsford Road
Great Dunmow
Essex
CM6 1HB
Director NamePhillipe Pierre Dade
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RoleMaster Chef
Correspondence Address2a Mexfield Road
London
SW15 2RQ
Director NameMr Lester John Hartnett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleAccountant
Correspondence Address4 Dawley Ride
Colnbrook
Berks
SL3 0QH
Secretary NameMr Lester John Hartnett
NationalityIndian
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleAccountant
Correspondence Address4 Dawley Ride
Colnbrook
Berks
SL3 0QH
Secretary NameElisabeth Anne Baker
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1993)
RoleCompany Director
Correspondence Address72a Devonshire Road
Harrow
Middlesex
HA1 4LR
Secretary NameLesley Jean Fielding
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressDownhurst Chantry Lane
Storrington
Pulborough
West Sussex
RH20 4BU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992
Appointment Duration2 months (resigned 22 May 1992)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1992
Appointment Duration2 months (resigned 22 May 1992)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (14 pages)