Company NameFair Oak Foods (UK) Limited
Company StatusDissolved
Company Number03042613
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameClonmel Foods (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMichael Joseph Behan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Cloon
Co Wicklow
Irish
Director NamePeter Stephen Rust
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCertified Accountant
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Secretary NameRobin Alexander Harvey
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Tunbridge Court
Sydenham Hill
London
SE26 6RR
Director NameMr Robert Behan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 The Weir
Castlecomer Road
Kilkenny
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
7 April 2006Return made up to 06/04/06; full list of members (3 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Full accounts made up to 1 June 2004 (13 pages)
5 January 2005Registered office changed on 05/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2003Full accounts made up to 1 June 2003 (13 pages)
23 April 2003Full accounts made up to 2 June 2002 (12 pages)
10 April 2003Return made up to 06/04/03; full list of members (7 pages)
17 May 2002Full accounts made up to 27 May 2001 (11 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
4 May 2001Full accounts made up to 28 May 2000 (16 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New director appointed (2 pages)
9 April 1999Return made up to 06/04/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
31 May 1998Registered office changed on 31/05/98 from: 61 west smithfield london EC1A 9EA (1 page)
18 April 1998Return made up to 06/04/98; no change of members (4 pages)
26 March 1998Full accounts made up to 1 June 1997 (12 pages)
10 April 1997Return made up to 06/04/97; no change of members (4 pages)
6 February 1997Full accounts made up to 2 June 1996 (12 pages)
12 April 1996Return made up to 06/04/96; full list of members (6 pages)
30 April 1995Accounting reference date notified as 31/05 (1 page)
30 April 1995Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Incorporation (32 pages)