Company NameHarvester Wholefoods Limited
Company StatusDissolved
Company Number00266018
CategoryPrivate Limited Company
Incorporation Date8 June 1932(91 years, 11 months ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(69 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameIan Keith Vincent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(72 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2009)
RoleDirector Of Finance And It
Correspondence Address33 Station Road
Sturminster Marshall
Wimborne
Dorset
BH21 4BZ
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(75 years after company formation)
Appointment Duration2 years (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameMichael Butler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration10 years (resigned 22 May 2001)
RoleTechnical Director
Correspondence AddressSpringdale 15 Silverwood Close
Wimborne
Dorset
BH21 1QZ
Director NameDavid Winston Darts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1992)
RoleProduction Director
Correspondence Address114 Station Road
West Moors
Ferndown
Dorset
BH22 0JA
Director NameMr Norman Vincent Drew
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address5 Nairn Road
Canford Cliffs
Poole
Dorset
BH13 7NE
Director NameAndrew Gordon Willoughby-Paul
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 1995)
RoleMarketing Director
Correspondence AddressMichaelmas House 12 Wyndale Close
Henley On Thames
Oxfordshire
RG9 1BA
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameGuy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 1992(60 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(68 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(68 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameGarth John Weston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2001(69 years after company formation)
Appointment Duration6 years (resigned 19 June 2007)
RoleGeneral Manager China
Correspondence Address2/3 Milson Road
Cremorne Point 2090
Nsw
Australia
Director NameZoe Anne Withers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(69 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2001)
RoleFinancial Drector
Correspondence Address37 Fitzmaurice Road
Christchurch
Dorset
BH23 2DY
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(69 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Director NamePhilippe Georges Seurre
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2001(69 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleSales & Marketing Director
Correspondence Address43 Woodmancott Close
Bracknell
Berkshire
RG12 0XU

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Registered office changed on 31/10/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
31 October 2008Declaration of solvency (5 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
31 August 2006Director's particulars changed (1 page)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
4 March 2005Registered office changed on 04/03/05 from: bowater house 68 knightsbridge london SW1X 7LQ (1 page)
15 December 2004New director appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
23 November 2004Resolutions
  • RES13 ‐ Re appt & accts 10/11/04
(1 page)
10 November 2004Director resigned (1 page)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
11 June 2003Return made up to 18/05/03; full list of members (3 pages)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
18 October 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 15 September 1999 (3 pages)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 14 September 1996 (2 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)