Company NameSealand Quality Foods Subsidiary Limited
Company StatusDissolved
Company Number02991012
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameSealand Quality Foods Limited

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 NameSal Occhipinti
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed28 November 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 13 March 2001)
RoleChairman Wholesale Foods
Correspondence Address851 Norsan Court
Newmarket
Ontario
L3x 2k9
Director NameBrian Parker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed28 November 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 13 March 2001)
RoleMd/Wholesale Foods
Correspondence Address4 Heathview Avenue
North York
Ontario
M2K 2CI
Secretary NameBrian Parker
NationalityCanadian
StatusClosed
Appointed28 November 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 13 March 2001)
RoleMd/Wholesale Foods
Correspondence Address4 Heathview Avenue
North York
Ontario
M2K 2CI
Director NameHenry George Asmann
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1997)
RoleOwner And President
Correspondence Address136 Castle Rock Drive
Richmond Hill
Ontario
L4c 5x5
Canada
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Grant Thornton House
Morton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 September 2008Bona Vacantia disclaimer (1 page)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000Receiver ceasing to act (1 page)
26 June 2000Receiver's abstract of receipts and payments (2 pages)
11 August 1999Receiver's abstract of receipts and payments (2 pages)
5 October 1998Administrative Receiver's report (7 pages)
15 September 1998Registered office changed on 15/09/98 from: friend & co the square 6 vine terrace high street harborne birmingham B17 9PU (1 page)
10 July 1998Appointment of receiver/manager (1 page)
26 May 1998Full accounts made up to 31 October 1997 (16 pages)
8 January 1998Return made up to 16/11/97; full list of members (6 pages)
8 January 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
2 January 1998Declaration of assistance for shares acquisition (4 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Company name changed sealand quality foods LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Director resigned (1 page)
26 November 1997Re-registration of Memorandum and Articles (5 pages)
26 November 1997Application for reregistration from PLC to private (1 page)
26 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 1997Full accounts made up to 29 November 1996 (16 pages)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
24 April 1997Auditor's statement (1 page)
24 April 1997Re-registration of Memorandum and Articles (9 pages)
24 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 April 1997Balance Sheet (1 page)
24 April 1997Auditor's report (1 page)
24 April 1997Declaration on reregistration from private to PLC (1 page)
24 April 1997Application for reregistration from private to PLC (1 page)
19 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 March 1997£ nc 2000/50000 14/02/97 (1 page)
24 December 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Full accounts made up to 30 November 1995 (13 pages)
17 January 1996Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Accounting reference date notified as 30/11 (1 page)
23 March 1995New director appointed (2 pages)