Company NameSpeciality Feeds Limited
Company StatusDissolved
Company Number03008395
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 11 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 William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameDavid Andrew Johnson
NationalityBritish
StatusClosed
Appointed16 March 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NamePaul Anthony Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBanka Hunters Way
Parkgate
South Wirral
Merseyside
L64 6TZ
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ

Location

Registered Address2b Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
7 August 2002Full accounts made up to 31 March 2002 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Return made up to 10/01/01; full list of members (6 pages)
21 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
12 January 1999Return made up to 10/01/99; full list of members (6 pages)
8 December 1998Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 10/01/98; no change of members (4 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Return made up to 10/01/97; no change of members (4 pages)
2 January 1997Director resigned (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
17 May 1995£ nc 100/10000 10/01/95 (1 page)
17 May 1995Ad 10/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 April 1995Particulars of mortgage/charge (6 pages)
30 March 1995New director appointed (2 pages)