Company NameHome Grown Salads Limited
Company StatusDissolved
Company Number00308737
CategoryPrivate Limited Company
Incorporation Date30 December 1935(88 years, 3 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Jolyon Punnett
NationalityBritish
StatusClosed
Appointed25 November 2005(69 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 11 July 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed22 May 2006(70 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Belgrave Street
London
SW1X 8AB
Director NameMr Michael James Rowley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed08 June 1991(55 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(58 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(58 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed30 June 1995(59 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(59 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed26 April 1996(60 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2005)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(69 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA

Location

Registered Address5th Floor
3 Sheldon Square
Paddington Central
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,801,000
Current Liabilities£13,699,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambrideshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
16 June 2006Return made up to 08/06/06; full list of members (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2005New secretary appointed (4 pages)
12 December 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
18 July 2005Return made up to 08/06/05; full list of members (7 pages)
1 June 2005Director resigned (1 page)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
6 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 June 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 29 December 2001 (1 page)
27 June 2002Return made up to 08/06/02; full list of members (7 pages)
11 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Accounts for a dormant company made up to 30 December 2000 (1 page)
16 June 2000Full accounts made up to 1 January 2000 (7 pages)
16 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 2 January 1999 (7 pages)
14 June 1999Return made up to 08/06/99; no change of members (8 pages)
29 October 1998Full accounts made up to 3 January 1998 (7 pages)
19 October 1998Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
28 October 1997Full accounts made up to 28 December 1996 (6 pages)
4 July 1997Return made up to 08/06/97; full list of members (6 pages)
5 February 1997Company name changed pamastra LIMITED\certificate issued on 06/02/97 (2 pages)
30 October 1996Full accounts made up to 30 December 1995 (6 pages)
3 July 1996Return made up to 08/06/96; no change of members (4 pages)
2 July 1996Registered office changed on 02/07/96 from: white house chambers albion street spalding lincs PE11 2AL (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (6 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned (2 pages)
8 March 1989Company name changed geest transportation LIMITED\certificate issued on 09/03/89 (3 pages)
31 August 1988Company name changed geest industries LIMITED\certificate issued on 01/09/88 (2 pages)
31 December 1949Company name changed\certificate issued on 31/12/49 (2 pages)
30 December 1935Certificate of incorporation (1 page)