Company NameSouthfield Foods (U.K.) Limited
Company StatusDissolved
Company Number02948905
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameGerald Leo Brady
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 18 May 2004)
RoleMeat Processor
Correspondence Address2 Alder Drive
Brandon Grove
South Ockendon
Essex
RM15 6BD
Director NameGerald Leo Brady
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleProduction Worker
Correspondence Address8 Garth Road
South Ockendon
Essex
RM15 6QU
Secretary NameMary Theresa Brady
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Garth Road
South Ockendon
Essex
RM15 6QU
Director NameAnne Geraldine Haden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1996)
RoleOffice Secretary
Correspondence Address121 Fleetwood Avenue
Westcliff On Sea
Essex
SS0 9RE
Secretary NameGerald Leo Brady
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address2 Alder Drive
Brandon Grove
South Ockendon
Essex
RM15 6BD
Secretary NameAnne Geraldine Haden
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 1999)
RoleCompany Director
Correspondence Address121 Fleetwood Avenue
Westcliff On Sea
Essex
SS0 9RE
Secretary NameRobert Eric George Bentham
NationalityBritish
StatusResigned
Appointed02 August 1999(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address29 Levine Gardens
Barking
Essex
IG11 0UH
Secretary NameGeraldine Sarah Rowley
NationalityBritish
StatusResigned
Appointed22 June 2001(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2001)
RoleCompany Director
Correspondence Address10 Carfax Road
Elm Park
Hornchurch
Essex
RM12 4BA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit E3
Thamesview Business Centre
Fairview Ind Est Barlow Way
Rainham Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£152,410
Gross Profit£14,811
Net Worth-£95,302
Cash£341
Current Liabilities£116,059

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
27 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
17 July 2001Registered office changed on 17/07/01 from: college house 17,king edwards road ruislip middlesex HA4 7AE (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 16/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 November 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 November 1998 (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 30 November 1997 (6 pages)
19 January 1999Return made up to 16/03/98; full list of members; amend (7 pages)
16 July 1998Accounts for a small company made up to 30 November 1996 (6 pages)
18 March 1998Return made up to 16/03/98; full list of members (6 pages)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
7 July 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
10 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
24 March 1996Return made up to 16/03/96; no change of members (4 pages)
29 March 1995Return made up to 16/03/95; full list of members (8 pages)
17 March 1995Director resigned;new director appointed (2 pages)