QUAKER OLD TRADING LIMITED

QUAKER OLD TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUAKER OLD TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00596600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUAKER OLD TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS CRISPS LIMITEDMar 13, 1998Mar 13, 1998
    CRISPFLOW LIMITEDFeb 10, 1995Feb 10, 1995
    WALKERS SMITHS SNACK FOODS LIMITEDJan 01, 1995Jan 01, 1995
    WALKERS SNACK FOODS LIMITEDNov 21, 1994Nov 21, 1994
    CRISPFLOW LIMITEDJul 19, 1989Jul 19, 1989
    SMITHS FOOD GROUP LIMITEDFeb 02, 1982Feb 02, 1982
    NOVELTY CHOCOLATES LIMITEDJan 06, 1958Jan 06, 1958

    What are the latest accounts for QUAKER OLD TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for QUAKER OLD TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUAKER OLD TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Samuel Richard Barnes as a director on Aug 15, 2025

    2 pagesAP01

    Appointment of Mrs Victoria Elizabeth Evans as a secretary on Aug 15, 2025

    2 pagesAP03

    Appointment of Mrs Victoria Elizabeth Evans as a director on Aug 15, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Macleod as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Mark Williams as a secretary on Aug 15, 2025

    1 pagesTM02

    Termination of appointment of Joanne Kerry Averiss as a director on Aug 15, 2025

    1 pagesTM01

    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 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Order of court - dissolution void
    5 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    5 pages363a

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Certificate of change of name

    Company name changed smiths crisps LIMITED\certificate issued on 19/10/06
    2 pagesCERTNM

    Accounts for a dormant company made up to Dec 31, 2005

    7 pagesAA

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 25, 2004

    7 pagesAA

    Who are the officers of QUAKER OLD TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Victoria Elizabeth
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    339333040001
    BARNES, Samuel Richard
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandBritish305668390001
    EVANS, Victoria Elizabeth
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandBritish255089400001
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Secretary
    3/3 Beaufort Gardens
    SW3 1PU London
    British41219010001
    GARDINER, Anthony Martin
    Barnstone
    Hogg End
    OX15 4NE Bloxham
    Oxon
    Secretary
    Barnstone
    Hogg End
    OX15 4NE Bloxham
    Oxon
    British6157870001
    HAMPTON, Anthony Nicholas Seymour
    59 Galveston Road
    SW15 2RF London
    Secretary
    59 Galveston Road
    SW15 2RF London
    British51538940001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Secretary
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    VALENTINE, Peter Stuart Eling
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    Secretary
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    British62845750002
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    British118890890001
    WILLIAMS, Mark
    8 Fairlight Avenue
    SL4 3AL Windsor
    Berkshire
    Secretary
    8 Fairlight Avenue
    SL4 3AL Windsor
    Berkshire
    British76155240002
    AVERISS, Joanne Kerry
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    EnglandBritish57057370001
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Director
    3/3 Beaufort Gardens
    SW3 1PU London
    British41219010001
    FRASER SMITH, Richard Geoffrey
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    Director
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    British72664080001
    KERNER, John Andrew
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    Director
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    American46359580001
    LAWSON, James Edward
    Trelissick
    2b Heron Way
    RG22 5PS Kempshott
    Hampshire
    Director
    Trelissick
    2b Heron Way
    RG22 5PS Kempshott
    Hampshire
    British38644140001
    MACLEOD, Andrew John
    40 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    Director
    40 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    United KingdomBritish62169550002
    MCFADDEN, Douglas James
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Director
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Canadian30329230001
    MCILWEE, Laurence Patrick
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    Director
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    British76838220002
    MCROBIE, Frederick Sutherland
    6 Turner Drive
    NW11 6TX London
    Director
    6 Turner Drive
    NW11 6TX London
    Canadian36084750001
    MORRISON, Dale Frederick
    113 Clipton Hill
    St Johns Wood
    NW8 0JS London
    Director
    113 Clipton Hill
    St Johns Wood
    NW8 0JS London
    American7433020004
    O'NEAL, James Hoyt
    10 Walton Street
    SW3 1RE London
    Director
    10 Walton Street
    SW3 1RE London
    American48494860001
    OLSON, James Patrick
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    Director
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    American38633210001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Director
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    PINGEL, John Spencer
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    Director
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    American2918460001
    ROBINSON, Peter Bernard
    23 Chepstow Villas
    W11 3DZ London
    Director
    23 Chepstow Villas
    W11 3DZ London
    British2918470001
    ROD, Einar Magnus
    2 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    2 Burleigh Park
    KT11 2DU Cobham
    Surrey
    American3265340001
    THOMPSON, Peter
    94 Elgin Crescent
    W11 2JL London
    Director
    94 Elgin Crescent
    W11 2JL London
    Usa38508560001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritish118890890001

    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