Company NameGourmet International (North) Limited
Company StatusDissolved
Company Number03014663
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameSilvio De Piante
Date of BirthMay 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed26 January 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address181 Old Brompton Road
London
SW5 0AN
Director NameMr Michael Edward Percival
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 months after company formation)
Appointment Duration3 years, 9 months (closed 26 January 1999)
RoleProduction Manager Airline Cat
Correspondence Address52 Carlton Avenue
Feltham
Middx
TW14 0EG
Director NameMr Howard Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 months after company formation)
Appointment Duration3 years, 9 months (closed 26 January 1999)
RoleCompany Director
Correspondence AddressRidgeway Station Road
Hathersage
Sheffield
South Yorkshire
S30 1DD
Secretary NameWilliam Buchanan Hunter
NationalityBritish
StatusClosed
Appointed29 June 1998(3 years, 5 months after company formation)
Appointment Duration7 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address7 Lawrence Court
Alma Road
Windsor
Berkshire
SL4 3HB
Director NameMr Robert Archibald Glassup
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Stockers Lane
Kingfield
Woking
Surrey
GU22 9DB
Director NameArmando Jesus Pantaliao Mendes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleAccountant
Correspondence Address7 Jordan Road
Perivale
Greenford
Middlesex
UB6 7BT
Secretary NameArmando Jesus Pantaliao Mendes
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleAccountant
Correspondence Address7 Jordan Road
Perivale
Greenford
Middlesex
UB6 7BT
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressUnit 17 Heston Industrial Mall
Church Road
Heston
Middlesex
TW5 0LD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
11 August 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Voluntary strike-off action has been suspended (1 page)
29 December 1997Application for striking-off (1 page)
7 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1997Accounting reference date extended from 31/03 to 31/05 (1 page)
20 March 1997Return made up to 26/01/97; full list of members (8 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Ad 27/06/96--------- £ si 6000@1=6000 £ ic 34000/40000 (2 pages)
10 July 1996Nc inc already adjusted 27/06/96 (1 page)
10 July 1996Ad 27/06/96--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
10 April 1996Return made up to 26/01/96; full list of members (9 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
29 June 1995Ad 10/05/95--------- £ si 23998@1=23998 £ ic 2/24000 (4 pages)
29 June 1995Ad 10/05/95--------- £ si 6000@1=6000 £ ic 24000/30000 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
29 March 1995Particulars of mortgage/charge (10 pages)