Company NameKernow Foods Limited
Company StatusDissolved
Company Number04074840
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameTaymar Seafoods Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameHugh McDonald Kirk
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleF C C A
Correspondence Address5 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary NameJanet Karunaratne
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Sutton Acres Wright Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Sutton Acres Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaLittle Hallingbury

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: 10 10 sutton acre wrights green little hallingbury bishops stortford hertfordshire CM22 57RZ (1 page)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 October 2005Return made up to 20/09/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 January 2004Return made up to 20/09/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
6 November 2002Return made up to 20/09/02; full list of members (6 pages)
5 November 2002Registered office changed on 05/11/02 from: caradon enterprise centre liskeard business park liskeard cornwall PL14 3UT (1 page)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2001Company name changed taymar seafoods LIMITED\certificate issued on 07/03/01 (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 44 great eastern street london EC2A 3EP (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
20 September 2000Secretary resigned (1 page)