Company NameDaleon Gourmet Fare Limited
Company StatusDissolved
Company Number02940472
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Peter Terence Boyles
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleAccountant
Correspondence Address9 Percival Road
Copnor
Portsmouth
Hampshire
PO2 7RX
Director NamePierre Joseph Charles Frechette
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Royal Palm Way And Sea Spray Lane
Lucuyan Beach Bahamas
Foreign
Director NameLeonard Henry Hirst
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleRetired
Correspondence Address41 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1PN
Director NameMark Hirst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWalden House
Walden Estate, West Grimstead
Salisbury
SP5 3RJ
Director NameDavid Anthony Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleRetired Chef
Correspondence Address41 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1PN
Secretary NameAndrew David Munro
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Great Oaks Chase
Chineham
Basingstoke
Hampshire
RG24 8WW
Secretary NameLeonard Henry Hirst
NationalityBritish
StatusClosed
Appointed29 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address37 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address10 Commercial Way
Abbey Road
Park Royal
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
7 December 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: unit 6 lincoln park business centre lincoln road cressex industrial estate high wycombe buckinghamshire HP12 3RD (1 page)
4 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
28 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)