Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(9 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 September 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Rockcliffe Carlisle Cumbria CA6 4BL |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
8 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 February 2014 | Full accounts made up to 31 December 2012 (10 pages) |
4 February 2014 | Full accounts made up to 31 December 2012 (10 pages) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
4 April 2013 | Company name changed grampian country foods international LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed grampian country foods international LIMITED\certificate issued on 04/04/13
|
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
19 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
19 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
19 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
19 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Full accounts made up to 22 November 2008 (13 pages) |
14 May 2009 | Full accounts made up to 22 November 2008 (13 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
28 February 2009 | Resolutions
|
28 February 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
9 December 2008 | Appointment terminated director david sims (1 page) |
9 December 2008 | Appointment terminated director david sims (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
4 September 2008 | Director appointed david john sims (3 pages) |
4 September 2008 | Director appointed david john sims (3 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
18 August 2008 | Full accounts made up to 31 May 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 May 2007 (12 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (11 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (11 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (19 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (19 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Resolutions
|
31 March 2006 | Full accounts made up to 31 May 2005 (11 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (11 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
20 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
20 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
26 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | £ nc 14600000/16300000 25/07/02 (1 page) |
19 November 2002 | £ nc 14600000/16300000 25/07/02 (1 page) |
19 November 2002 | Resolutions
|
28 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
21 July 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
21 July 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
4 December 2001 | Nc inc already adjusted 19/11/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 19/11/01--------- £ si 14599998@1=14599998 £ ic 2/14600000 (2 pages) |
4 December 2001 | Ad 19/11/01--------- £ si 14599998@1=14599998 £ ic 2/14600000 (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Nc inc already adjusted 19/11/01 (1 page) |
29 November 2001 | Partic of mort/charge * (13 pages) |
29 November 2001 | Partic of mort/charge * (13 pages) |
29 November 2001 | Partic of mort/charge * (10 pages) |
29 November 2001 | Partic of mort/charge * (10 pages) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | New director appointed (3 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
13 November 2001 | Memorandum and Articles of Association (24 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | New director appointed (5 pages) |
13 November 2001 | Memorandum and Articles of Association (24 pages) |
13 November 2001 | New director appointed (5 pages) |
6 November 2001 | Company name changed isandco three hundred and eighty five LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed isandco three hundred and eighty five LIMITED\certificate issued on 06/11/01 (2 pages) |
24 October 2001 | Incorporation (33 pages) |
24 October 2001 | Incorporation (33 pages) |