Company NameE D & F Man Peru Limited
Company StatusDissolved
Company Number02939608
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Robert De Pass
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 09 January 2007)
RoleSugar Broker
Correspondence AddressNew Grove
Petworth
West Sussex
GU28 0BD
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed11 April 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NamePaul Anthony O'Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressKitts View
The Avenue
Chelmsford
Essex
CM3 6LZ
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1999)
RoleSugar Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMr Rafael Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 1999(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexander Square
London
SW3 2AX
Director NamePhilip Adrian Howell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address1959 North Howe Street
Chicago
Usa
Il60614
Director NameEduardo Francisco Carmona Alba
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChilean
StatusResigned
Appointed26 July 2001(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2002)
RoleSenior Sugar Trader
Correspondence AddressCherry Croft
6 Broad Highway
Cobham
Surrey
KT11 2RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedfman.com
Telephone020 70898000
Telephone regionLondon

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,412
Current Liabilities£43,161

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Registered office changed on 12/06/06 from: cottons centre hays lane london SE1 2QE (1 page)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Full accounts made up to 31 October 2004 (10 pages)
14 June 2005Director resigned (1 page)
13 July 2004Full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
25 January 2004Director's particulars changed (1 page)
2 July 2003Full accounts made up to 31 October 2002 (11 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 July 2002Full accounts made up to 31 October 2001 (11 pages)
25 June 2002Return made up to 31/05/02; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
12 February 2002Director resigned (1 page)
30 August 2001Full accounts made up to 31 October 2000 (11 pages)
21 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (3 pages)
26 July 2001Director's particulars changed (1 page)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 November 2000Auditor's resignation (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
10 October 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; no change of members (6 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
14 April 2000Secretary resigned (1 page)
6 March 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
2 July 1999Return made up to 31/05/99; change of members (6 pages)
16 May 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
17 February 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)