Company NameFood One International Limited
DirectorsPaul Anthony Wright and Nicholas William Edson Maynard
Company StatusDissolved
Company Number02965565
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)

Business Activity

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 NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1994(2 months after company formation)
Appointment Duration29 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NamePaul Anthony Wright
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Director NameNicholas William Edson Maynard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrampton House
Frampton
Dorchester
Dorset
DT2 9NU
Director NameMr David Richard Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressLindisfarne Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameMr Michael James Stackpoole
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField View House Churt Road
Churt
Farnham
Surrey
GU10 2QT
Secretary NameMr David Richard Jones
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressLindisfarne Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameRobert Mark Lambert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1995)
RoleManaging Director
Correspondence Address53 Waterford Lane
Lymington
Hampshire
SO41 3PT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 November 1996Dissolved (1 page)
5 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1995Registered office changed on 12/12/95 from: applemarket house 17 union street kingston upon thames KT1 1RP (1 page)
20 September 1995Return made up to 07/09/95; full list of members (8 pages)
20 July 1995Director resigned (2 pages)
24 May 1995Ad 28/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 May 1995Accounting reference date notified as 31/03 (1 page)
16 May 1995New director appointed (2 pages)
12 May 1995Particulars of mortgage/charge (4 pages)