About

Registered Number: 01303668
Date of Incorporation: 18/03/1977 (47 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Mcm Select Foods Ltd was founded on 18 March 1977 and are based in Wokingham, it's status is listed as "Dissolved". There are 20 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEL, Arie Leendert 01 January 1994 06 September 2004 1
CARABAIN, Albert Willem Geert 01 January 2001 01 June 2010 1
FUKURO, Mitsunari, Chief Executive Officer 14 April 2011 16 December 2011 1
GUBBAY, Eldred N/A 01 September 1992 1
ITO, Hiroyuki 14 March 1995 01 July 1999 1
KAWASAKI, Hiroshi 29 July 2004 29 November 2004 1
LEEUWENBURGH, Pieter, Director 01 September 1992 01 January 1994 1
MARSH, Thomas John N/A 31 July 1992 1
NAKAMURA, Akihiro, Director 29 November 2010 16 December 2011 1
OTANI, Ichiro 16 May 2007 22 August 2008 1
TANAKA, Toshihiro N/A 01 September 1992 1
TODA, Yoshio 31 January 2011 16 December 2011 1
TUCKER, Richard Gordon 31 July 1992 01 November 1995 1
YAMANARI, Takahiko, Director 01 September 1992 14 March 1995 1
Secretary Name Appointed Resigned Total Appointments
DENT, Harry 01 April 1999 14 May 2003 1
FLEMING, John Martin 20 February 1997 23 February 1999 1
HARVEY, Trevor Ian 14 April 2011 16 December 2011 1
HAYWARD, Nicola Jane 14 May 2003 25 June 2004 1
MILES, Matthew 22 May 1996 30 January 1997 1
RAVAL, Tushar 14 July 2009 14 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ13 - N/A 17 January 2018
AD01 - Change of registered office address 11 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2017
AC92 - N/A 20 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2015
AD01 - Change of registered office address 31 December 2013
MR04 - N/A 31 December 2013
RESOLUTIONS - N/A 30 December 2013
4.70 - N/A 30 December 2013
LIQ MISC RES - N/A 30 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2013
AA - Annual Accounts 28 November 2013
RESOLUTIONS - N/A 11 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2013
SH19 - Statement of capital 11 November 2013
CAP-SS - N/A 11 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP01 - Appointment of director 11 January 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
RESOLUTIONS - N/A 03 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2012
SH08 - Notice of name or other designation of class of shares 03 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 27 April 2011
AP01 - Appointment of director 15 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 06 April 2010
CC04 - Statement of companies objects 06 April 2010
363a - Annual Return 27 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 02 September 2008
RESOLUTIONS - N/A 24 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 27 September 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 25 May 2006
123 - Notice of increase in nominal capital 16 November 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
MEM/ARTS - N/A 18 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
CERTNM - Change of name certificate 14 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AUD - Auditor's letter of resignation 14 September 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
MEM/ARTS - N/A 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 21 August 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
123 - Notice of increase in nominal capital 08 April 2002
225 - Change of Accounting Reference Date 20 September 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 14 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AUD - Auditor's letter of resignation 25 August 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 04 August 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1997
123 - Notice of increase in nominal capital 16 June 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 19 November 1996
RESOLUTIONS - N/A 06 September 1996
MEM/ARTS - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 18 August 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 25 May 1994
288 - N/A 29 March 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 19 August 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 29 October 1992
288 - N/A 25 August 1992
287 - Change in situation or address of Registered Office 03 April 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 18 September 1991
RESOLUTIONS - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
288 - N/A 08 January 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
NEWINC - New incorporation documents 18 March 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.