Company NameNiclare Fine Foods Limited
Company StatusDissolved
Company Number02844968
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameDiane Beryl Bulmer
NationalityBritish
StatusClosed
Appointed16 June 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Norchard Cottages
Norchard Lane
Peopleton
Worcestershire
WR10 2ED
Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusClosed
Appointed04 January 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameSmari Svanberg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusClosed
Appointed04 January 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleChief Financial Officer
Correspondence AddressSpordagrunnur 1
104 Reykjavik
Foreign
Secretary NameSigurdur Arnar Sigurdsson
NationalityIcelandic
StatusClosed
Appointed04 January 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameTimothy James Perry
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Executive
Correspondence AddressAshley House Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Secretary NamePatricia Florence Perry
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAshley House Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameMr Anthony Clive Howeson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 04 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshenden,Tree Lane
Plaxtol
Sevenoaks
Kent
Tn15 Oqa
Director NamePaul Anthony Brotherton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address31 Hamilton Road
Evesham
Worcestershire
WR11 6XE
Secretary NameAmanda Cecile Thorneycorft
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2001)
RoleCompany Director
Correspondence Address18 Great Groves
Goffs Oak
Hertfordshire
EN7 6SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2008Return made up to 16/08/07; no change of members (7 pages)
6 February 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Director resigned (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Return made up to 16/08/06; full list of members (6 pages)
14 June 2006Director resigned (1 page)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 October 2004Return made up to 16/08/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 26 September 2003 (4 pages)
24 September 2003Return made up to 16/08/03; full list of members (7 pages)
2 April 2003Full accounts made up to 27 September 2002 (19 pages)
24 May 2002Full accounts made up to 28 September 2001 (12 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 2001Full accounts made up to 29 September 2000 (12 pages)
7 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
31 January 2000Full accounts made up to 24 September 1999 (12 pages)
7 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 June 1999Full accounts made up to 25 September 1998 (13 pages)
14 September 1998Return made up to 16/08/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1997Registered office changed on 08/10/97 from: ashley house little comberton nr. Pershore worcs. WR10 3ER. (1 page)
24 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 16/08/97; full list of members (6 pages)
27 December 1996Full accounts made up to 30 September 1996 (8 pages)
19 September 1996Return made up to 16/08/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 September 1995 (8 pages)
15 August 1995Return made up to 16/08/95; no change of members (4 pages)