Company NameFoodparks UK Limited
Company StatusDissolved
Company Number02871706
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hedley Anthony Greentree
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 17 October 2006)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Crofton Avenue
Hill Head
Fareham
PO13 9NJ
Director NameProf Neville Topham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 17 October 2006)
RoleEconomist
Correspondence AddressTy Celyn
Llangoed
Beaumaris
Anglesey
LL58 8NR
Wales
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 17 October 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed31 October 1997(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(8 years after company formation)
Appointment Duration4 years, 10 months (closed 17 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameGraham John Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(10 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2001)
RoleProperty Co Surveyor
Correspondence Address6 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr David George Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1997)
RoleChartered Surveyor
Correspondence Address14 Bathurst Mews
London
W2 2SB
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed27 September 1994(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleSecretary
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£28
Cash£28

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Return made up to 18/10/05; full list of members (9 pages)
6 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
21 November 2003Return made up to 15/11/03; full list of members (9 pages)
26 September 2003New director appointed (3 pages)
11 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 April 2003Director resigned (1 page)
13 November 2002Return made up to 15/11/02; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page)
31 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
28 November 2001Return made up to 15/11/01; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 March 2001Director resigned (1 page)
9 March 2001Secretary's particulars changed (1 page)
7 March 2001Return made up to 15/11/00; full list of members (9 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000Director resigned (1 page)
18 February 2000Return made up to 15/11/99; full list of members (9 pages)
14 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 February 2000Auditor's resignation (2 pages)
30 January 2000Full accounts made up to 30 June 1999 (13 pages)
9 November 1999Secretary's particulars changed (1 page)
14 December 1998Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
4 December 1998Return made up to 15/11/98; full list of members (15 pages)
24 November 1998Full accounts made up to 30 June 1998 (10 pages)
7 August 1998Auditor's resignation (1 page)
20 February 1998Director's particulars changed (1 page)
16 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (5 pages)
19 February 1997Director resigned (1 page)
13 December 1996Full accounts made up to 30 June 1996 (12 pages)
15 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 January 1996Full accounts made up to 30 June 1995 (12 pages)
11 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(20 pages)
20 July 1995Director's particulars changed (2 pages)
13 October 1994Memorandum and Articles of Association (25 pages)
12 October 1994Particulars of mortgage/charge (3 pages)