Company NameUK Food Quality Certification Limited
Company StatusDissolved
Company Number03049499
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameCheckmate International Certification Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 26 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Director NameMr Timothy Morgan Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanville Head Farm
Hook Norton
Oxfordshire
OX18 5BS
Director NameKatharine Jarman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressIvel Skeins 26 Park Lane
Blunham
Bedford
Bedfordshire
MK44 3NJ
Director NameSuzanne Jane Prince
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Laurels 11 Wester Road
Maidstone
Kent
ME16 8PW
Director NameJohn Paul Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address55 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Secretary NameIan Richard Taylor
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressWalnut Orchard
Chearsley
Aylesbury
Bucks
HP18 0DA
Secretary NameMr David Michael Thomas
NationalityBritish
StatusResigned
Appointed23 January 1996(9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address4th Floor 35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 September 2005Director's particulars changed (1 page)
26 May 2005Return made up to 31/03/05; full list of members (5 pages)
18 January 2005Full accounts made up to 30 April 2004 (10 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
8 June 2004Return made up to 31/03/04; full list of members (5 pages)
26 March 2004Director resigned (1 page)
18 February 2004Full accounts made up to 30 April 2003 (10 pages)
1 August 2003Location of register of members (1 page)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 February 2003Full accounts made up to 30 April 2002 (10 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 December 2001Full accounts made up to 30 April 2001 (10 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 April 2000 (8 pages)
10 October 2000Company name changed checkmate international certific ation LIMITED\certificate issued on 11/10/00 (2 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (12 pages)
5 May 1999Company name changed food check LIMITED\certificate issued on 05/05/99 (2 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Full accounts made up to 30 April 1998 (13 pages)
31 May 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Full accounts made up to 30 April 1997 (13 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 25/04/97; no change of members (6 pages)
31 October 1996Full accounts made up to 30 April 1996 (13 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996New director appointed (2 pages)
29 April 1996Return made up to 25/04/96; full list of members (6 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Location of register of members (1 page)
13 November 1995Company name changed oval (990) LIMITED\certificate issued on 14/11/95 (4 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Accounting reference date notified as 30/04 (1 page)
24 July 1995Registered office changed on 24/07/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 April 1995Incorporation (32 pages)