Company NameFeed The Hungry UK
Company StatusDissolved
Company Number02827942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 1993(30 years, 9 months ago)
Dissolution Date1 December 1998 (25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameStephen Phillip Sumrall
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 1994(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 December 1998)
RoleChief Executive Officer
Correspondence Address631 Widener Lane
South Bend
Indiana
46614
Director NamePeter Sumrall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 December 1998)
RoleCompany Director
Correspondence Address61400 S Ironwood Road
South Bend In
St Joseph
46614
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed17 June 1994(1 year after company formation)
Appointment Duration4 years, 5 months (closed 01 December 1998)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameAnnalee Ruth Spelman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Director NameSteven Michael Spelman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Secretary NameSteven Michael Spelman
NationalityNew Zealander
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Director NameLester Frank Sumrall
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 April 1996)
RoleChairman And Founder
Correspondence Address530 E. Ireland Road
South Bend
Indiana 46614 Usa
Foreign
Secretary NameStephen Phillip Sumrall
NationalityAmerican
StatusResigned
Appointed07 April 1994(9 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1994)
RoleChief Executive Officer
Correspondence Address631 Widener Lane
South Bend
Indiana
46614
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitefeedthehungryuk.org.uk/
Telephone0845 5196025
Telephone regionUnknown

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1998First Gazette notice for voluntary strike-off (1 page)
2 July 1998Application for striking-off (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 July 1997Annual return made up to 17/06/97 (4 pages)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 April 1997New director appointed (2 pages)
21 August 1996Annual return made up to 17/06/96
  • 363(287) ‐ Registered office changed on 21/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
19 September 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Annual return made up to 17/06/95 (6 pages)