Company NameHome Grown Produce (Holdings) Limited
Company StatusDissolved
Company Number00204710
CategoryPrivate Limited Company
Incorporation Date23 March 1925(99 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Erasmus Darwin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(66 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMrs Shuna Mary Darwin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(66 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMr James Ronald Service
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(66 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Harvest
Great Bardfield
Braintree
Essex
CM7 4QW
Secretary NameMr George Erasmus Darwin
NationalityBritish
StatusClosed
Appointed20 December 1993(68 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMrs Gabrielle Service
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkins Harvest
Great Bardfield
Braintree
Essex
CM7 4QW
Secretary NameMrs Gabrielle Service
NationalityBritish
StatusResigned
Appointed28 May 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkins Harvest
Great Bardfield
Braintree
Essex
CM7 4QW

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,165
Cash£58
Current Liabilities£293

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
3 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 June 2003Return made up to 28/05/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 June 2001Return made up to 28/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2001Registered office changed on 07/02/01 from: no 1 east market building london central market london EC1A 9PQ (1 page)
9 November 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 28/05/00; full list of members (7 pages)
24 August 1999Full group accounts made up to 31 March 1999 (15 pages)
9 June 1999Return made up to 28/05/99; full list of members (6 pages)
26 May 1999£ ic 172000/72000 08/02/99 £ sr 100000@1=100000 (1 page)
13 May 1999Registered office changed on 13/05/99 from: 204 central markets london EC1A 2LL (1 page)
4 February 1999Declaration of shares redemption:auditor's report (3 pages)
7 October 1998Full group accounts made up to 31 March 1998 (14 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
11 August 1997Full group accounts made up to 31 March 1997 (15 pages)
16 June 1997Return made up to 28/05/97; no change of members (4 pages)
25 June 1996Full group accounts made up to 31 March 1996 (15 pages)
3 June 1996Return made up to 28/05/96; full list of members (6 pages)
25 August 1995Full group accounts made up to 31 March 1995 (15 pages)
31 May 1995Return made up to 28/05/95; no change of members (4 pages)