ST MERRYN FOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

ST MERRYN FOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03779936

Incorporation date

27/05/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Talgarrek House, Victoria Business Park, Roche, St. Austell, Cornwall PL26 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon04/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon14/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon21/09/2009
First Gazette notice for voluntary strike-off
dot icon07/09/2009
Application for striking-off
dot icon30/03/2009
Return made up to 31/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon04/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon03/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon29/12/2008
Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne, now: bavel 4854 ps; Region was: 5654 gt, now: ; Country was: netherlands, now: the netherlands
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon18/08/2008
Accounts made up to 2007-05-31
dot icon18/08/2008
Director appointed antonius matheus maria lammers
dot icon18/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon18/08/2008
Director appointed anthony martin christiaanse
dot icon18/08/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon18/08/2008
Appointment Terminated Director alfred duncan
dot icon18/08/2008
Appointment Terminated Director iain imray
dot icon02/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon24/06/2007
Accounts made up to 2006-05-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon07/05/2007
Return made up to 31/03/07; full list of members
dot icon17/05/2006
Return made up to 31/03/06; full list of members
dot icon04/04/2006
Accounts made up to 2005-05-31
dot icon21/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon28/03/2005
Accounts made up to 2004-05-31
dot icon18/01/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon18/04/2004
Return made up to 31/03/04; full list of members
dot icon02/12/2003
New director appointed
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New secretary appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Secretary resigned
dot icon16/11/2003
Director resigned
dot icon25/08/2003
Accounts made up to 2003-05-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon30/04/2003
Director resigned
dot icon09/06/2002
Return made up to 31/03/02; full list of members
dot icon09/06/2002
Registered office changed on 10/06/02
dot icon03/02/2002
Accounts made up to 2000-05-31
dot icon03/02/2002
Accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 28/05/01; full list of members
dot icon16/08/2000
Registered office changed on 17/08/00 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon16/08/2000
Return made up to 28/05/00; full list of members
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon19/08/1999
Certificate of change of name
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IAIN SMITH AND COMPANY
Corporate Secretary
06/11/2003 - 17/05/2007
75
MACLAY MURRAY & SPENS LLP
Corporate Secretary
17/05/2007 - 10/08/2008
107
Francis, Stephen Ronald William
Director
04/03/2009 - Present
143
Bondlaw Directors Limited
Nominee Director
27/05/1999 - 22/08/1999
247
Christiaanse, Anthony Martin
Director
10/08/2008 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST MERRYN FOOD GROUP LIMITED

ST MERRYN FOOD GROUP LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at Talgarrek House, Victoria Business Park, Roche, St. Austell, Cornwall PL26 8LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST MERRYN FOOD GROUP LIMITED?

toggle

ST MERRYN FOOD GROUP LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 04/01/2010.

Where is ST MERRYN FOOD GROUP LIMITED located?

toggle

ST MERRYN FOOD GROUP LIMITED is registered at Talgarrek House, Victoria Business Park, Roche, St. Austell, Cornwall PL26 8LX.

What is the latest filing for ST MERRYN FOOD GROUP LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via voluntary strike-off.