Company NameDerden Meats Limited
Company StatusDissolved
Company Number02794345
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Anthony Guy Sperrin
NationalityBritish
StatusClosed
Appointed10 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMr Victor Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration1 year, 3 months (resigned 10 June 1994)
RoleMeat Trader
Correspondence AddressTanglewood
58 School Road Charlton Kings
Cheltenham
Gloucestershire
GL53 8BE
Wales
Director NameMr Derek Walker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration2 years, 2 months (resigned 05 May 1995)
RoleMeat Trader
Correspondence Address14 Springfield Road
Quenington
Cirencester
Gloucestershire
GL7 5BU
Wales
Secretary NameMr Derek Walker
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration1 year (resigned 01 March 1994)
RoleMeat Trader
Correspondence Address14 Springfield Road
Quenington
Cirencester
Gloucestershire
GL7 5BU
Wales
Director NameJeanette Rachel Cowley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1994)
RoleKey Account Administrator
Correspondence Address18 Orwell Close
Reeds Farm
Malmesbury
Wiltshire
SN16 9UB
Secretary NameMr Royston Norman Cowley
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressRosenithon 6 Katherines Walk
Lechlade
Gloucestershire
GL7 3DA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCranbrook House
Redlandson
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
18 October 1996Application for striking-off (1 page)
24 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 April 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Return made up to 26/02/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(6 pages)