Company NameDeanfield Fur Cold Storage Limited
Company StatusDissolved
Company Number00422309
CategoryPrivate Limited Company
Incorporation Date25 October 1946(77 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNachem Paul Helfgott
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Glendale Avenue
Edgeware
Edgware
Middlesex
HA8 8HG
Director NamePatricia Helfgott
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address16 Glendale Avenue
Edgeware
Edgware
Middlesex
HA8 8HG
Secretary NamePatricia Helfgott
NationalityBritish
StatusClosed
Appointed31 August 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address16 Glendale Avenue
Edgeware
Edgware
Middlesex
HA8 8HG
Director NameJohn Simon Helfgott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address1 Plough Farm Close
Ruislip
Middlesex
HA4 7GH

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,925
Cash£2,204
Current Liabilities£279

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
21 January 2002Application for striking-off (1 page)
8 January 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
3 October 1997Return made up to 31/08/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 May 1997Full accounts made up to 31 July 1995 (12 pages)
20 November 1996Return made up to 31/08/96; no change of members (4 pages)
8 August 1996Director resigned (1 page)
5 October 1995Return made up to 31/08/95; full list of members (6 pages)
15 September 1995Registered office changed on 15/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)