Company NameLay's Tea & Coffee Merchants Limited
DirectorDeborah Joyce Ferris-Lay
Company StatusDissolved
Company Number02638250
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 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 NameDeborah Joyce Ferris-Lay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleMerchant
Correspondence AddressMission Hall
Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Secretary NameDeborah Joyce Ferris-Lay
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMission Hall
Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Director NameMalcolm Ernest Ferris-Lay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleMerchant
Correspondence Address140 Winstanley Road
Saffron Walden
Essex
CB11 3EY
Director NameMalcolm Ernest Ferris Lay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1993)
RoleMerchant
Correspondence Address10 Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QR
Director NamePeter Vincent Paul Sunley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed10 November 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1994)
RoleMarketing Director
Correspondence AddressKl Neusiedler Str 23b
Fischamend A-2401
Austria
Director NameAnthony John Rogers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 1995)
RoleFreelance
Correspondence Address59 Radwinter Road
Saffron Walden
Essex
CB11 3HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBell House, Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 April 1998Completion of winding up (1 page)
31 January 1996Order of court to wind up (1 page)
23 January 1996Court order notice of winding up (1 page)
31 October 1995Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
21 August 1995Return made up to 15/08/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)