Company NameKibble Pet Foods Limited
Company StatusDissolved
Company Number02778103
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarie-Paule Michele Newsum
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AL
Director NameMichael Charles Frederick Newsum
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AL
Secretary NameMarie-Paule Michele Newsum
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressC/O The Milner Partnership
27 Maddox Street London
W1R 9LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
17 July 2000Application for striking-off (1 page)
16 February 2000Return made up to 08/01/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 4 & 5 grosvenor place hyde park corner london SW1X 7DL (1 page)
29 September 1999Full accounts made up to 31 January 1999 (10 pages)
29 January 1999Return made up to 08/01/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 January 1998 (9 pages)
12 March 1998Return made up to 08/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 January 1997 (10 pages)
30 January 1997Return made up to 08/01/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 January 1996 (10 pages)
29 February 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (11 pages)