Company NameCF Foods (Farms) Limited
Company StatusDissolved
Company Number01214826
CategoryPrivate Limited Company
Incorporation Date4 June 1975(48 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamePlumtree Farms Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed05 September 2003(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr Paul William Webb
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleSales Director
Correspondence Address5 Vale Cottages
London
SW15 3RW
Director NameMr Rodney James Masters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 February 1999)
RoleOperations Director
Correspondence Address14 Bedford Road
Letchworth
Hertfordshire
SG6 4DJ
Director NameMr John Michael Drage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCleveland 7 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMargaret Patricia Drage
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressCleveland 7 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameDavid Laurence Moss
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleAccountant
Correspondence Address13 Minniedale
Surbiton
Surrey
KT5 8DH
Director NamePaul Andrew Burkitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1999)
RoleSales Director
Correspondence Address41 Derwent Way
Black Notley
Braintree
Essex
CM7 8UH
Director NameBrian Irving Homewood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1995)
RoleManaging Director Food Manufac
Correspondence Address20 Cedar Close
Grafham
Huntingdon
Cambridgeshire
PE28 0DZ
Secretary NameMr Albert McGovern
NationalityBritish
StatusResigned
Appointed19 May 1997(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Latham Road
Bexleyheath
Kent
DA6 7NQ
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed12 February 1999(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Secretary NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Secretary NameMr Robert Stephen Stubbins
NationalityBritish
StatusResigned
Appointed02 May 1999(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaraka Charing Hill
Charing
Ashford
Kent
TN27 0NG

Location

Registered AddressLiverpool Street
Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
16 December 2005Company name changed plumtree farms LIMITED\certificate issued on 16/12/05 (2 pages)
7 December 2005Return made up to 25/09/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 October 2004Return made up to 25/09/04; full list of members (7 pages)
22 October 2003Return made up to 25/09/03; full list of members (7 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003Director resigned (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
6 November 2001Nc inc already adjusted 24/10/01 (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Return made up to 25/09/01; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Full accounts made up to 31 December 1999 (15 pages)
22 December 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 November 2000Return made up to 25/09/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 April 1999 (17 pages)
3 November 1999Return made up to 25/09/99; change of members (6 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
24 February 1999Auditor's resignation (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 88/92 wallis road london E9 5LN (1 page)
22 February 1999Director resigned (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Full accounts made up to 1 May 1998 (21 pages)
23 September 1998Return made up to 25/09/98; no change of members (4 pages)
31 October 1997Full accounts made up to 26 April 1997 (21 pages)
12 October 1997Return made up to 25/09/97; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (21 pages)
10 October 1996Return made up to 25/09/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (21 pages)
28 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
13 September 1995Return made up to 25/09/95; no change of members (6 pages)
4 December 1986Memorandum and Articles of Association (22 pages)