Company NameE D & F Man Animal Feed Ingredient Products Limited
Company StatusDissolved
Company Number03070029
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameE D & F Man Animal Feed Ingredients Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Francois Jan Lavooij
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed23 July 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2006)
RoleDivisional Managing Director
Country of ResidenceNetherlands
Correspondence AddressRozenhof
Straatweg 256
Rotterdam
3054 An
The Netherlands
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed07 April 2000(4 years, 9 months after company formation)
Appointment Duration6 years (closed 11 April 2006)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameJohn Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 11 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bumbles
5 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameAndrew James Sharp
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 1996)
RoleCS
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1996)
RoleCS
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Julian Mark Curzon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1996)
RoleManagement Acct
Correspondence Address8 Walton Court
23 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Director NameAnthony Michael Parker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1999)
RoleChartered Accountant
Correspondence Address26 Queensville Road
Clapham
London
SW12 0JJ
Director NameMr Andrew Hillyer Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleDivisional Managing Direcotr
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lye
Holloway, East Knoyle
Salisbury
Wiltshire
SP3 6AQ
Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
3 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/06/05
(2 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
3 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
30 April 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
8 July 2001Return made up to 20/06/01; full list of members (5 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Return made up to 20/06/00; full list of members (5 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (11 pages)
17 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
2 July 1999Return made up to 20/06/99; full list of members (5 pages)
23 February 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Auditor's resignation (1 page)
25 June 1998Return made up to 20/06/98; full list of members (7 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
11 July 1997Auditor's resignation (1 page)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
26 June 1997Return made up to 20/06/97; no change of members (6 pages)
20 May 1997New director appointed (2 pages)
12 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
30 August 1996Return made up to 30/05/96; full list of members (7 pages)
10 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (1 page)
12 February 1996Company name changed e d & f man animal feed ingredie nts LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/01/96
(1 page)
18 January 1996Company name changed appearimage LIMITED\certificate issued on 18/01/96 (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 June 1995Incorporation (9 pages)