HERITAGE FOODS (UK) LIMITED

Register to unlock more data on OkredoRegister

HERITAGE FOODS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04890264

Incorporation date

07/09/2003

Size

Medium

Contacts

Registered address

Registered address

Sterling Ford The Studio, 43-45 Cantelupe Road, East Grinstead, West Sussex RH19 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2003)
dot icon05/01/2016
Final Gazette dissolved following liquidation
dot icon05/10/2015
Notice of final account prior to dissolution
dot icon03/12/2014
Insolvency filing
dot icon04/06/2014
Appointment of a liquidator
dot icon19/12/2013
Insolvency filing
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2012
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH United Kingdom on 2012-11-06
dot icon26/07/2012
Order of court to wind up
dot icon10/05/2012
Termination of appointment of Clive Holden as a director
dot icon29/04/2012
Accounts for a medium company made up to 2011-03-31
dot icon22/03/2012
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 2012-03-23
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon24/11/2010
Director's details changed for Clive Robert Holden on 2009-10-01
dot icon25/01/2010
Amended accounts made up to 2009-03-31
dot icon25/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon13/09/2009
Return made up to 08/09/09; full list of members
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2009
Director appointed clive robert holden
dot icon07/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon13/10/2008
Return made up to 08/09/08; full list of members
dot icon18/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Particulars of mortgage/charge
dot icon21/01/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon01/11/2006
Particulars of mortgage/charge
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon12/10/2005
Return made up to 08/09/05; full list of members
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon18/10/2004
Memorandum and Articles of Association
dot icon13/09/2004
Return made up to 08/09/04; full list of members
dot icon29/01/2004
Ad 05/01/04--------- £ si 29999@1=29999 £ ic 1001/31000
dot icon15/01/2004
Ad 05/01/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon12/01/2004
Nc inc already adjusted 05/01/04
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Registered office changed on 13/01/04 from: 16 wallace way hitchin hertfordshire SG4 0SE
dot icon07/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon14/12/2003
Secretary resigned
dot icon30/11/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon07/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
07/09/2003 - 07/09/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
07/09/2003 - 07/09/2003
1987
Smith, Alan John
Director
27/11/2003 - Present
8
Ewing, Craig Duncan
Director
07/09/2003 - Present
7
Costain-Perry, Duncan John
Director
27/11/2003 - Present
10

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 HERITAGE FOODS (UK) LIMITED

HERITAGE FOODS (UK) LIMITED is an(a) Dissolved company incorporated on 07/09/2003 with the registered office located at Sterling Ford The Studio, 43-45 Cantelupe Road, East Grinstead, West Sussex RH19 3BL. 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 HERITAGE FOODS (UK) LIMITED?

toggle

HERITAGE FOODS (UK) LIMITED is currently Dissolved. It was registered on 07/09/2003 and dissolved on 05/01/2016.

Where is HERITAGE FOODS (UK) LIMITED located?

toggle

HERITAGE FOODS (UK) LIMITED is registered at Sterling Ford The Studio, 43-45 Cantelupe Road, East Grinstead, West Sussex RH19 3BL.

What does HERITAGE FOODS (UK) LIMITED do?

toggle

HERITAGE FOODS (UK) LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for HERITAGE FOODS (UK) LIMITED?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved following liquidation.