Company NameSomerset Country Foods Limited
Company StatusDissolved
Company Number03421234
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 3 months ago)
Dissolution Date4 September 2007 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleSalesman
Correspondence Address105 Lady Lane
Chelmsford
Essex
CM2 0TJ
Secretary NameMr David John Jones
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleSalesman
Correspondence Address105 Lady Lane
Chelmsford
Essex
CM2 0TJ
Director NameGreg Paul Fisher
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence Address6 Burges Close
Hornchurch
Essex
RM11 3PP
Director NameSteve James Fisher
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence Address9 Seymour Place
Hornchurch
Essex
RM11 1SX
Director NameMr Brian George Fisher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 3 Hovefields Avenue
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth-£46,042
Cash£42,334
Current Liabilities£123,831

Accounts

Latest Accounts31 October 2004 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Application for striking-off (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 18/08/04; no change of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: hertford house 36 stanstead road hertford SG13 7HY (1 page)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 August 2003Return made up to 18/08/03; full list of members (7 pages)
8 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
8 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
26 September 2001Return made up to 18/08/01; full list of members (6 pages)
27 October 2000Return made up to 18/08/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 October 1999 (10 pages)
17 September 1999Return made up to 18/08/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
14 September 1998Return made up to 18/08/98; full list of members (6 pages)
12 January 1998£ nc 100/100000 02/01/98 (1 page)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Ad 02/01/98--------- £ si 33033@1=33033 £ ic 2/33035 (2 pages)
10 October 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
20 August 1997Secretary resigned (1 page)
18 August 1997Incorporation (22 pages)