Company NameProsper De Mulder (Anglia) Limited
Company StatusDissolved
Company Number00680718
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 3 months ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Bacon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleAnimal By Product Processor
Correspondence AddressBrendhurst 250 Chislehurst Road
Orpington
Kent
BR5 1NT
Director NameMr Peter Raymond Bacon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence Address39 Birchwood Road
Pettswood
Orpington
Kent
BR5 1NX
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleAnimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed18 December 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF

Location

Registered AddressIngs Road
Doncaster
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts3 April 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
16 January 1996Application for striking-off (2 pages)