Company NameThe Speciality Food Marketing Company Limited
Company StatusDissolved
Company Number03455411
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameEuroborn Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(6 days after company formation)
Appointment Duration2 years, 1 month (closed 21 December 1999)
RoleAccountant
Correspondence AddressWoodley Field
Allendale Road
Hexham
Northumberland
NE46 2NB
Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(6 days after company formation)
Appointment Duration2 years, 1 month (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Director NameDavid Wilson Thomson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(6 days after company formation)
Appointment Duration2 years, 1 month (closed 21 December 1999)
RoleMarketing Consultant
Correspondence Address10 Tyne Street
North Shields
Tyne & Wear
NE30 1NF
Secretary NameDavid Charlton
NationalityBritish
StatusClosed
Appointed30 October 1997(6 days after company formation)
Appointment Duration2 years, 1 month (closed 21 December 1999)
RoleAccountant
Correspondence AddressWoodley Field
Allendale Road
Hexham
Northumberland
NE46 2NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 July 1999Application for striking-off (1 page)
12 November 1998Return made up to 24/10/98; full list of members (6 pages)
27 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 February 1998Ad 20/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
11 November 1997Memorandum and Articles of Association (11 pages)
6 November 1997Company name changed euroborn marketing LIMITED\certificate issued on 07/11/97 (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 788-790 finchley road london NW117UR (1 page)
24 October 1997Incorporation (17 pages)