QUAKER OLD TRADING LIMITED
Overview
| Company Name | QUAKER OLD TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00596600 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAKER OLD TRADING LIMITED?
- (7487) /
Where is QUAKER OLD TRADING LIMITED located?
| Registered Office Address | 450 South Oak Way Green Park RG2 6UW Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUAKER OLD TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS CRISPS LIMITED | Mar 13, 1998 | Mar 13, 1998 |
| CRISPFLOW LIMITED | Feb 10, 1995 | Feb 10, 1995 |
| WALKERS SMITHS SNACK FOODS LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| WALKERS SNACK FOODS LIMITED | Nov 21, 1994 | Nov 21, 1994 |
| CRISPFLOW LIMITED | Jul 19, 1989 | Jul 19, 1989 |
| SMITHS FOOD GROUP LIMITED | Feb 02, 1982 | Feb 02, 1982 |
| NOVELTY CHOCOLATES LIMITED | Jan 06, 1958 | Jan 06, 1958 |
What are the latest accounts for QUAKER OLD TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2005 |
What is the status of the latest annual return for QUAKER OLD TRADING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUAKER OLD TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Samuel Richard Barnes as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Elizabeth Evans as a secretary on Aug 15, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Victoria Elizabeth Evans as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Macleod as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Williams as a secretary on Aug 15, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joanne Kerry Averiss as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on Jul 14, 2025 | 1 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Court order Order of court - dissolution void | 5 pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Memorandum and Articles of Association | 5 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed smiths crisps LIMITED\certificate issued on 19/10/06 | 2 pages | CERTNM | ||||||||||
Accounts for a dormant company made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 25, 2004 | 7 pages | AA | ||||||||||
Who are the officers of QUAKER OLD TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Victoria Elizabeth | Secretary | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | 339333040001 | |||||||
| BARNES, Samuel Richard | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | 305668390001 | |||||
| EVANS, Victoria Elizabeth | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | 255089400001 | |||||
| CHEUNG, Raymond Anthony | Secretary | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| GARDINER, Anthony Martin | Secretary | Barnstone Hogg End OX15 4NE Bloxham Oxon | British | 6157870001 | ||||||
| HAMPTON, Anthony Nicholas Seymour | Secretary | 59 Galveston Road SW15 2RF London | British | 51538940001 | ||||||
| ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| VALENTINE, Peter Stuart Eling | Secretary | 45 Elizabeth Drive OX12 9YG Wantage Oxfordshire | British | 62845750002 | ||||||
| VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
| WILLIAMS, Mark | Secretary | 8 Fairlight Avenue SL4 3AL Windsor Berkshire | British | 76155240002 | ||||||
| AVERISS, Joanne Kerry | Director | 1 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | England | British | 57057370001 | |||||
| CHEUNG, Raymond Anthony | Director | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| FRASER SMITH, Richard Geoffrey | Director | 7 Nightingale Road TW12 3HU Hampton Middlesex | British | 72664080001 | ||||||
| KERNER, John Andrew | Director | Oaken Coppice 31 Esher Park Road KT10 9NX Esher Surrey | American | 46359580001 | ||||||
| LAWSON, James Edward | Director | Trelissick 2b Heron Way RG22 5PS Kempshott Hampshire | British | 38644140001 | ||||||
| MACLEOD, Andrew John | Director | 40 Ailsa Road St Margarets TW1 1QW Twickenham Middlesex | United Kingdom | British | 62169550002 | |||||
| MCFADDEN, Douglas James | Director | Heathercot Forest Road Pyrford GU22 8LU Woking Surrey | Canadian | 30329230001 | ||||||
| MCILWEE, Laurence Patrick | Director | St. Petrock Ashmore Green Road, Cold Ash RG18 9JD Thatcham Berkshire | British | 76838220002 | ||||||
| MCROBIE, Frederick Sutherland | Director | 6 Turner Drive NW11 6TX London | Canadian | 36084750001 | ||||||
| MORRISON, Dale Frederick | Director | 113 Clipton Hill St Johns Wood NW8 0JS London | American | 7433020004 | ||||||
| O'NEAL, James Hoyt | Director | 10 Walton Street SW3 1RE London | American | 48494860001 | ||||||
| OLSON, James Patrick | Director | Mallards Chauntry Road SL6 1TS Maidenhead Berkshire | American | 38633210001 | ||||||
| ONEILL, Anthony Denis | Director | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| PINGEL, John Spencer | Director | 5212 Farquhar Lane Dallas Texas 75209 United States Of America | American | 2918460001 | ||||||
| ROBINSON, Peter Bernard | Director | 23 Chepstow Villas W11 3DZ London | British | 2918470001 | ||||||
| ROD, Einar Magnus | Director | 2 Burleigh Park KT11 2DU Cobham Surrey | American | 3265340001 | ||||||
| THOMPSON, Peter | Director | 94 Elgin Crescent W11 2JL London | Usa | 38508560001 | ||||||
| VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | 118890890001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0