DEL MONTE FOODS NORTHERN EUROPE LIMITED

Register to unlock more data on OkredoRegister

DEL MONTE FOODS NORTHERN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01808593

Incorporation date

12/04/1984

Size

Full

Contacts

Registered address

Registered address

240 London Road, Staines, Middlesex TW18 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1984)
dot icon22/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2011
First Gazette notice for voluntary strike-off
dot icon19/04/2011
Application to strike the company off the register
dot icon18/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-01-01
dot icon30/08/2010
Statement of capital on 2010-08-31
dot icon09/05/2010
Statement by Directors
dot icon09/05/2010
Solvency Statement dated 01/04/10
dot icon09/05/2010
Resolutions
dot icon26/10/2009
Full accounts made up to 2008-12-26
dot icon03/08/2009
Return made up to 23/07/09; full list of members
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/10/2008
Full accounts made up to 2007-12-28
dot icon27/08/2008
Return made up to 05/07/08; full list of members
dot icon05/08/2008
Director appointed linda denise conway
dot icon05/08/2008
Appointment Terminated Director john inserra
dot icon01/01/2008
Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD
dot icon29/10/2007
Full accounts made up to 2006-12-29
dot icon12/09/2007
Return made up to 05/07/07; no change of members
dot icon30/05/2007
Full accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 05/07/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon05/06/2006
Full accounts made up to 2004-12-31
dot icon16/03/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon08/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Return made up to 05/07/05; full list of members
dot icon28/11/2004
Particulars of mortgage/charge
dot icon28/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Memorandum and Articles of Association
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon27/10/2004
New director appointed
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Auditor's resignation
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon01/08/2004
Return made up to 05/07/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon22/02/2004
Resolutions
dot icon12/02/2004
Full accounts made up to 2002-12-31
dot icon08/02/2004
Particulars of mortgage/charge
dot icon08/02/2004
Particulars of mortgage/charge
dot icon08/02/2004
Particulars of mortgage/charge
dot icon08/02/2004
Certificate of change of name
dot icon04/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Resolutions
dot icon31/01/2004
New director appointed
dot icon10/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/07/2003
Return made up to 05/07/03; full list of members
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned;director resigned
dot icon27/02/2003
Secretary resigned;director resigned
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
New director appointed
dot icon20/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 05/07/02; full list of members
dot icon01/01/2002
Certificate of change of name
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon14/08/2001
Return made up to 05/07/01; full list of members
dot icon24/05/2001
Director resigned
dot icon03/05/2001
Auditor's resignation
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 05/07/00; full list of members
dot icon06/09/1999
Return made up to 05/07/99; full list of members
dot icon03/05/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
New director appointed
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon04/10/1998
Director's particulars changed
dot icon29/07/1998
Director's particulars changed
dot icon29/07/1998
Return made up to 05/07/98; full list of members
dot icon07/05/1998
Director resigned
dot icon14/08/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon19/07/1997
Return made up to 05/07/97; full list of members
dot icon03/07/1997
Director's particulars changed
dot icon16/06/1997
Full accounts made up to 1996-11-30
dot icon08/01/1997
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon05/11/1996
Secretary's particulars changed
dot icon23/10/1996
Director resigned
dot icon04/08/1996
Return made up to 05/07/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-11-30
dot icon19/06/1996
Director resigned
dot icon10/01/1996
Secretary's particulars changed
dot icon01/11/1995
Secretary's particulars changed
dot icon20/07/1995
Return made up to 05/07/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director resigned
dot icon25/08/1994
Director's particulars changed
dot icon10/07/1994
Return made up to 05/07/94; full list of members
dot icon16/06/1994
Full accounts made up to 1993-11-30
dot icon27/02/1994
Director's particulars changed
dot icon02/10/1993
Full accounts made up to 1992-11-27
dot icon02/10/1993
Return made up to 06/07/93; full list of members
dot icon02/10/1993
Director's particulars changed
dot icon02/10/1993
Director's particulars changed
dot icon02/10/1993
Director's particulars changed
dot icon02/10/1993
Director's particulars changed
dot icon12/04/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
New director appointed
dot icon27/02/1993
New director appointed
dot icon27/02/1993
New director appointed
dot icon27/02/1993
New director appointed
dot icon20/02/1993
New director appointed
dot icon17/02/1993
Declaration of satisfaction of mortgage/charge
dot icon16/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
Director resigned
dot icon12/02/1993
Director resigned
dot icon25/08/1992
Return made up to 06/07/92; full list of members
dot icon25/08/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-11-29
dot icon17/02/1992
Particulars of mortgage/charge
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Ad 07/11/91--------- £ si 32200000@1=32200000 £ ic 8817893/41017893
dot icon10/12/1991
£ nc 8817985/41017985 27/11/91
dot icon18/11/1991
Director resigned;new director appointed
dot icon10/09/1991
Secretary's particulars changed
dot icon17/07/1991
Return made up to 06/07/91; full list of members
dot icon24/06/1991
Director's particulars changed
dot icon21/05/1991
Full accounts made up to 1990-11-30
dot icon20/05/1991
Full group accounts made up to 1989-12-01
dot icon19/05/1991
Certificate of reduction of share premium
dot icon19/05/1991
Resolutions
dot icon13/05/1991
Court order
dot icon13/05/1991
Director's particulars changed
dot icon30/04/1991
Return made up to 03/10/90; full list of members
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon23/07/1990
Certificate of change of name
dot icon27/06/1990
New director appointed
dot icon18/06/1990
Certificate of change of name
dot icon24/05/1990
Particulars of mortgage/charge
dot icon17/05/1990
Auditor's resignation
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon16/01/1990
Registered office changed on 17/01/90 from: 121 kings road reading berkshire RG1 3EF
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Full group accounts made up to 1988-11-30
dot icon10/09/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Return made up to 06/07/89; full list of members
dot icon12/02/1989
Wd 25/01/89 ad 28/12/88--------- £ si 8817883@1=8817883 £ ic 8/8817891
dot icon07/02/1989
Nc inc already adjusted
dot icon07/02/1989
Resolutions
dot icon22/09/1988
Full group accounts made up to 1987-11-30
dot icon31/07/1988
Return made up to 19/07/88; full list of members
dot icon02/02/1988
Director resigned
dot icon26/01/1988
New director appointed
dot icon18/08/1987
Director resigned
dot icon10/08/1987
Full group accounts made up to 1986-11-30
dot icon18/06/1987
Return made up to 20/05/87; full list of members
dot icon24/10/1986
Secretary's particulars changed
dot icon02/10/1986
Registered office changed on 03/10/86 from: 65 grosvenor street london W1
dot icon27/08/1986
Secretary resigned;new secretary appointed
dot icon30/06/1986
Return made up to 22/05/86; full list of members
dot icon23/06/1986
Director's particulars changed
dot icon03/06/1986
Group of companies' accounts made up to 1985-11-30
dot icon28/05/1986
Director resigned;new director appointed
dot icon07/08/1984
Memorandum and Articles of Association
dot icon05/07/1984
Certificate of change of name
dot icon12/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Richard James
Director
24/10/2003 - 30/09/2004
2
Malthouse, Richard Martin Hilary
Director
01/11/1991 - 31/01/1993
60
Danowa, Paul Singh
Director
14/10/1998 - 09/05/2001
8
Selley, Martin
Director
03/02/2003 - 30/09/2004
2
Bailey, Reginald William
Director
31/01/1993 - 24/11/1994
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEL MONTE FOODS NORTHERN EUROPE LIMITED

DEL MONTE FOODS NORTHERN EUROPE LIMITED is an(a) Dissolved company incorporated on 12/04/1984 with the registered office located at 240 London Road, Staines, Middlesex TW18 4JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEL MONTE FOODS NORTHERN EUROPE LIMITED?

toggle

DEL MONTE FOODS NORTHERN EUROPE LIMITED is currently Dissolved. It was registered on 12/04/1984 and dissolved on 22/08/2011.

Where is DEL MONTE FOODS NORTHERN EUROPE LIMITED located?

toggle

DEL MONTE FOODS NORTHERN EUROPE LIMITED is registered at 240 London Road, Staines, Middlesex TW18 4JD.

What does DEL MONTE FOODS NORTHERN EUROPE LIMITED do?

toggle

DEL MONTE FOODS NORTHERN EUROPE LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for DEL MONTE FOODS NORTHERN EUROPE LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via voluntary strike-off.