Company NameFromm, Mayer-Bass Limited
Company StatusDissolved
Company Number02621619
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDr Gerald Walter Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 August 2001)
RoleHop Merchant
Correspondence AddressOak Cottage
Bardfield End Green
Thaxted
Essex
CM6 3PY
Secretary NameEileen Lillian Kent
NationalityBritish
StatusClosed
Appointed16 April 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address4 Galeborough Avenue
Woodford Green
Essex
IG8 9PL
Director NameMrs Maria Gani-Senger
Date of BirthAugust 1926 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleBusiness Woman
Correspondence Address44 Cornwall Gardens
London
SW7 4AA
Secretary NameMr John Henry Gale
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard 22 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Director NameMr Robert Gustav Fromm
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1991(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 1996)
RoleHop Trader
Correspondence AddressHaus Fromm Liuns
Ch-7550 Scuol Unterengadin
Foreign
Director NameMr Thomas Seton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1997)
RoleSales Manager/Company Director
Correspondence AddressBirnauerstrasse 7
8000 Munchen 40
Germany
Secretary NameMrs Maria Gani-Senger
NationalityItalian
StatusResigned
Appointed14 January 1992(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address44 Cornwall Gardens
London
SW7 4AA
Director NameRupert Firlbeck
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1992(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleManaging Director
Correspondence AddressGraf-Rapoto-Str 14
D-8223 Trostberg
Bavaria
Germany
Secretary NameEileen Lillian Kent
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1999)
RoleSecretary
Correspondence Address4 Galeborough Avenue
Woodford Green
Essex
IG8 9PL
Secretary NameDr Gerald Walter Smith
NationalityBritish
StatusResigned
Appointed15 April 1999(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressOak Cottage
Bardfield End Green
Thaxted
Essex
CM6 3PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address319a High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2014
Net Worth£6,219

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
2 June 2000Return made up to 02/06/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 02/06/99; full list of members (6 pages)
25 April 1999New secretary appointed (2 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
4 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
17 June 1997Return made up to 02/06/97; full list of members (6 pages)
16 June 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
11 June 1997Registered office changed on 11/06/97 from: 164 edgware road london W2 2DS (1 page)
9 June 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
23 July 1996Full accounts made up to 30 September 1995 (14 pages)
2 July 1996Return made up to 02/06/96; no change of members (4 pages)
15 February 1996Director resigned (2 pages)
19 July 1995Full accounts made up to 30 September 1994 (13 pages)
29 June 1995Return made up to 02/06/95; full list of members (6 pages)
20 April 1995Secretary resigned (2 pages)