Company NameAfricrop (UK) Limited
Company StatusDissolved
Company Number02362270
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameEric Michael Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 30 June 1998)
RoleImporter
Correspondence AddressHilltop Place
PO Box 478
Hazyview
1242
South Africa
Secretary NameDavid Scott
NationalityBritish
StatusResigned
Appointed14 March 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1995)
RoleCompany Director
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NameRonald William Emery
NationalityBritish
StatusResigned
Appointed21 April 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address33 Dunthorpe Avenue
Chatsworth Park
Clacton On Sea
Essex
Co16 87n
Secretary NameClarendon House Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1992)
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameLl Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1994)
Correspondence Address22 John Street
London
WC1N 2BL

Location

Registered AddressSuite Sf2
Heybridge House
110 The Causeway
Maldon Essex
CM9 4ND
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
6 January 1997Auditor's resignation (1 page)
23 December 1996Secretary resigned (1 page)
19 December 1996Auditor's resignation (1 page)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
7 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Registered office changed on 14/08/95 from: 104 butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
26 April 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)