Company NameAlimentech Limited
Company StatusDissolved
Company Number03089487
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameMandcrest Limited

Directors

Director NameChristopher John Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 March 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 July 1997)
RoleManager
Correspondence Address45 Bell Road Remuera 1005
Auckland
New Zealand
Foreign
Secretary NameGraeme Henry Wicks
NationalityNew Zealander
StatusClosed
Appointed05 March 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 July 1997)
RoleAccountant
Correspondence Address92 Moore Street
Howick Auckland
New Zealand
Foreign
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTimothy Frank Schofield
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address93 Wilderness Road
Earley
Reading
Berkshire
RG6 5RE
Secretary NameCheryl Muriel Schofield
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address93 Wilderness Road
Earley
Reading
Berkshire
RG6 5RE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Accounting reference date notified as 31/12 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: pickwick house bunces lane burghfield common reading berkshire RG7 3DL (1 page)
4 October 1995Memorandum and Articles of Association (22 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
21 September 1995Company name changed mandcrest LIMITED\certificate issued on 22/09/95 (4 pages)