Company NameCanterbury Mills Limited
Company StatusDissolved
Company Number02574584
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesFarmich Services Limited and Thruxted Mill Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NamePriscilla Cheale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMr Paul Cheale
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration18 years, 3 months (closed 13 April 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameDavid Richardson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2007)
RoleGeneral Manager
Correspondence AddressLittle Bower Newlands Cottages
Shottenden Road Molash
Canterbury
Kent
CT4 8HU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
9 March 2009Full accounts made up to 30 August 2008 (15 pages)
9 March 2009Full accounts made up to 30 August 2008 (15 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 September 2008Auditor's resignation (1 page)
29 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 June 2008Full accounts made up to 1 September 2007 (15 pages)
30 June 2008Full accounts made up to 1 September 2007 (15 pages)
30 June 2008Full accounts made up to 1 September 2007 (15 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 March 2008Return made up to 17/01/08; full list of members (6 pages)
14 March 2008Return made up to 17/01/08; full list of members (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
18 July 2007Full accounts made up to 2 September 2006 (15 pages)
18 July 2007Full accounts made up to 2 September 2006 (15 pages)
18 July 2007Full accounts made up to 2 September 2006 (15 pages)
28 March 2007Return made up to 17/01/07; full list of members (7 pages)
28 March 2007Return made up to 17/01/07; full list of members (7 pages)
18 August 2006Full accounts made up to 27 August 2005 (14 pages)
18 August 2006Full accounts made up to 27 August 2005 (14 pages)
22 February 2006Return made up to 17/01/06; full list of members (8 pages)
22 February 2006Return made up to 17/01/06; full list of members (8 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 July 2005Full accounts made up to 28 August 2004 (13 pages)
7 July 2005Full accounts made up to 28 August 2004 (13 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
1 July 2004Full accounts made up to 30 August 2003 (15 pages)
1 July 2004Full accounts made up to 30 August 2003 (15 pages)
5 February 2004Return made up to 17/01/04; full list of members (8 pages)
5 February 2004Return made up to 17/01/04; full list of members (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (14 pages)
2 July 2003Full accounts made up to 31 August 2002 (14 pages)
8 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2003Return made up to 17/01/03; full list of members (8 pages)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
14 February 2002Return made up to 17/01/02; full list of members (7 pages)
14 February 2002Return made up to 17/01/02; full list of members (7 pages)
29 June 2001Accounts for a medium company made up to 2 September 2000 (14 pages)
29 June 2001Accounts for a medium company made up to 2 September 2000 (14 pages)
29 June 2001Accounts for a medium company made up to 2 September 2000 (14 pages)
6 February 2001Return made up to 17/01/01; full list of members (7 pages)
6 February 2001Return made up to 17/01/01; full list of members (7 pages)
27 June 2000Full accounts made up to 28 August 1999 (12 pages)
27 June 2000Full accounts made up to 28 August 1999 (12 pages)
1 March 2000Return made up to 17/01/00; full list of members (7 pages)
1 March 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 29 August 1998 (13 pages)
2 July 1999Full accounts made up to 29 August 1998 (13 pages)
15 February 1999Return made up to 17/01/99; no change of members (7 pages)
15 February 1999Return made up to 17/01/99; no change of members (7 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
24 March 1998Return made up to 17/01/98; full list of members (9 pages)
24 March 1998Return made up to 17/01/98; full list of members (9 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 January 1997Return made up to 17/01/97; full list of members (9 pages)
24 January 1997Return made up to 17/01/97; full list of members (9 pages)
2 August 1996New director appointed (2 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
1 February 1996Return made up to 17/01/96; no change of members (5 pages)
1 February 1996Return made up to 17/01/96; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Director resigned;new director appointed (3 pages)
17 January 1991Incorporation (17 pages)
17 January 1991Incorporation (17 pages)