Company NameIllinois Cereal Mills Limited
Company StatusDissolved
Company Number02907376
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory The Hollow
West Chiltington
Pulborough
West Sussex
RH20 2QA
Director NameHarold Rex Winter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1995(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 08 November 2005)
RoleVice President
Correspondence Address7280 Augusta Court
Terre Haute
Indiana 47802
United States
Director NameMr Graham Leonard Secker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 08 November 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close Hall Street
Wellingore
Lincolnshire
LN5 0HU
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 08 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed20 November 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 08 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameLawrence Frederick Dewitt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address28090 Woodside Road
Shorewood
Minnesota 55331
United States
Director NameStephen Wallace Eitel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 April 1995)
RoleSenior Vice President
Correspondence AddressStable Walls
16 Manorial Road
Parkgate
Wirral
L64 6QN
Director NameJoseph William Hasler
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address14 Poplar Drive
Paris
Illinois
61944
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
29 March 2005Return made up to 07/03/05; full list of members (3 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
29 November 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
17 March 2003Return made up to 07/03/03; full list of members (3 pages)
30 May 2002Auditor's resignation (1 page)
19 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 May 2001 (12 pages)
6 April 2001Return made up to 07/03/01; full list of members (7 pages)
29 March 2001Full accounts made up to 31 May 2000 (14 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
27 July 2000Memorandum and Articles of Association (4 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
24 March 2000Full accounts made up to 31 May 1999 (14 pages)
20 March 2000Return made up to 07/03/00; full list of members (9 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 March 1999Full accounts made up to 31 May 1998 (11 pages)
12 March 1999Return made up to 07/03/99; full list of members (9 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
23 March 1998Return made up to 07/03/98; full list of members (8 pages)
23 March 1998Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 May 1997 (11 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
27 March 1997Full accounts made up to 31 May 1996 (11 pages)
24 March 1997Return made up to 07/03/97; change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(8 pages)
22 March 1996Return made up to 07/03/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 May 1995 (11 pages)
4 May 1995Director resigned;new director appointed (2 pages)