Company NameGourmet Chocolates And Fine Foods Limited
Company StatusDissolved
Company Number02766859
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameGourmet Chocolates Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameSilvio De Piante
Date of BirthMay 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed23 November 1992(same day as company formation)
RoleManager
Correspondence Address72 Richmond Hill
Richmond
Surrey
TW10 6RH
Secretary NameWilliam Buchanan Hunter
NationalityBritish
StatusClosed
Appointed03 August 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address53 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Director NameAnna Maria De Piante
Date of BirthDecember 1945 (Born 78 years ago)
NationalityArgentinian
StatusClosed
Appointed01 September 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2001)
RoleConsultant
Correspondence Address72 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameNeville James Fisher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2001)
RoleProduction Manager
Correspondence Address9 Vineries Close
West Drayton
Middlesex
UB7 0JH
Director NameLee Lucas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2001)
RoleMarketing Manager
Correspondence Address2 Bourne Meadow
Egham
Surrey
TW20 8QH
Director NameGordon Womersley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleChocolater
Correspondence Address65 High Stoars Road
Sheffield
S11 7LD
Director NamePatricia Fischer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleAdministrator
Correspondence AddressPO Box 5908
Manama
Bahrain
Secretary NameMr Robert Archibald Glassup
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stockers Lane
Kingfield
Woking
Surrey
GU22 9DB
Director NameMr Robert Archibald Glassup
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 year after company formation)
Appointment Duration4 years (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stockers Lane
Kingfield
Woking
Surrey
GU22 9DB
Secretary NameHarjinder Shokar
NationalityBritish
StatusResigned
Appointed03 February 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address32 Cains Lane
Bedfont
Middlesex
TW14 9RH
Director NameAna Maria Lolla De Piante
Date of BirthDecember 1945 (Born 78 years ago)
NationalityArgentinian
StatusResigned
Appointed17 February 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1997)
RoleConsultant
Correspondence AddressPO Box 5908 Manama
Bahrain
Foreign
Director NameHarjinder Shokar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1998)
RoleDepartment Manager
Correspondence Address2 Faggs Road
Feltham
Middlesex
TW14 0LG
Director NameAmarjit Kaler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1998)
RoleOperations Manager
Correspondence Address28 Tyzack Road
Totteridge
High Wycombe
Buckinghamshire
HP13 7PU
Director NameJohn Gray
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1998)
RoleChemist
Correspondence AddressPO Box 474
Manama
Foreign
Director NameWilliam Buchanan Hunter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address53 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 17 Heston Ind Mall
Church Road
Heston
Middlesex
TW5 0LD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
28 November 2000Return made up to 23/11/00; full list of members (9 pages)
14 November 2000Application for striking-off (3 pages)
17 February 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2000New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 1999Return made up to 23/11/98; full list of members (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
16 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Return made up to 23/11/97; full list of members (9 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997£ nc 100000/200000 21/11/97 (1 page)
7 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 May 1997Director resigned (1 page)
2 April 1997Accounting reference date extended from 31/03 to 31/05 (1 page)
4 December 1996Return made up to 23/11/96; full list of members (10 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 June 1996Company name changed gourmet chocolates LIMITED\certificate issued on 14/06/96 (2 pages)
11 February 1996Return made up to 23/11/95; full list of members (9 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: fairfield house 7,fairfield avenue staines middlesex TW18 4AQ (1 page)
20 March 1995Director resigned;new director appointed (2 pages)