Company NamePioneer Hi-Bred (UK) Limited
Company StatusDissolved
Company Number02352866
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJacques Pierre Marie Monniot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed27 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleLegal Counsel
Correspondence AddressAvenue Du Marechal 26
Brussels 1180
Foreign
Director NameRoss Porter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleGeneral Counsel
Correspondence AddressDobralaan 28
Overijse 3090
Belgium
Secretary NameJacques Pierre Marie Monniot
NationalityBelgian
StatusCurrent
Appointed27 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressAvenue Du Marechal 26
Brussels 1180
Foreign
Director NameUlrich Johann Friedrich Schmidt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed29 April 1994(5 years, 2 months after company formation)
Appointment Duration30 years
RoleDirector Business Unit Norther
Correspondence AddressGerhard-Boes-Str. 18
Dormagen
D 41541
Germany
Director NameAndre Jean Raymond Faget
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address20 Avenue Du General De Gaulle
Neuilly Sur Seine 92200
Foreign
Director NameLudovicus Gerardus Josef Lembregts
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleGeneral Manager
Correspondence AddressLarikslaan 4
Lichtaart 2460
Foreign
Director NameSimon Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1995)
RoleManaging Director Pioneer Hi-Bred (Uk) Ltd
Correspondence AddressPlas Yn Fron Cottage
Bronwylfa
Wrexham
Clwyd
LL14 4LE
Wales
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 27 February 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 July 2000Dissolved (1 page)
21 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (7 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
12 January 1996Registered office changed on 12/01/96 from: whitehall business and conference centre 75 school lane,hartford northwich cheshire CW8 1PF (1 page)
10 January 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1996Declaration of solvency (3 pages)
15 November 1995Director resigned (2 pages)
30 May 1995Full accounts made up to 31 August 1994 (16 pages)