Company NameThe Food Mill Company Limited
Company StatusDissolved
Company Number02941470
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

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

Director NameMichael Francis Mark Hamill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleSandwich Supplier
Correspondence Address44 Clinton Road
London
N15 5BH
Director NameRoyston Henry Bernard Irons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RolePetrol Retailer
Correspondence Address16 Beddington Road
Ilford
Essex
IG3 8PD
Secretary NameMichael Francis Mark Hamill
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleSandwich Supplier
Correspondence Address44 Clinton Road
London
N15 5BH
Director NameRobert Lee Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleFood Wholesaler
Correspondence Address9 Princes Avenue
Palmers Green
London
N13 6HA

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Appointment of a voluntary liquidator (2 pages)
27 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 December 1996Registered office changed on 17/12/96 from: unit 11 forest trading estate priestley way walthamstow london E17 6AL (1 page)
2 October 1996Full accounts made up to 30 June 1995 (10 pages)
30 October 1995Return made up to 22/06/95; full list of members (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 445 high road woodford green essex IG8 0XE (1 page)