Company NameCargill Oilseeds Limited
Company StatusDissolved
Company Number03124444
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory The Hollow
West Chiltington
Pulborough
West Sussex
RH20 2QA
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed06 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
10 November 2005Return made up to 06/11/05; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
18 November 2004Return made up to 06/11/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
11 May 2004New director appointed (4 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
10 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 November 2002Return made up to 06/11/02; full list of members (2 pages)
22 July 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
11 March 2002Amended accounts made up to 31 May 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 November 2001Return made up to 06/11/01; full list of members (5 pages)
26 January 2001Full accounts made up to 31 May 2000 (7 pages)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Return made up to 06/11/00; full list of members (6 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (4 pages)
12 November 1999Return made up to 06/11/99; full list of members (8 pages)
13 August 1999Full accounts made up to 31 May 1999 (7 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
16 March 1999Full accounts made up to 31 May 1998 (6 pages)
8 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Return made up to 06/11/98; no change of members (6 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
8 December 1997Return made up to 06/11/97; no change of members (4 pages)
15 October 1997Full accounts made up to 31 May 1997 (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (10 pages)
21 November 1996Return made up to 06/11/96; full list of members (6 pages)
13 November 1995Accounting reference date notified as 31/05 (1 page)