Company NameHeinz European Seafoods Limited
Company StatusDissolved
Company Number00534720
CategoryPrivate Limited Company
Incorporation Date21 June 1954(69 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameMontrose Foods Limited

Business Activity

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

Directors

Director NameMr Alan Brighouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(43 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2004)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Grosvenor Road
Prenton
Merseyside
CH43 1TJ
Wales
Director NameAdolfo Valsecchi
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed24 April 1998(43 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2004)
RoleManaging Director
Correspondence AddressVia Pagana 14
Santa Margherita Di Ligure
Genoa
16038
Director NameMr John Alexander Tomlinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(43 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2004)
RoleTrading Services Manager
Country of ResidenceEngland
Correspondence Address24 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(46 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA
Director NameJohn Frederick Hinch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWaters Edge Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 1997)
RoleAccountant
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameLawrence Hugh Balfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address12 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameMr Richard Elliott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(39 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address84 Barnards Hill
Marlow
Bucks
SL7 2NZ
Director NameMr Robert Kenneth Charles Bailey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrede House
Crede Lane
Bosham
West Sussex
PO18 8NX
Director NameAlan Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(43 years after company formation)
Appointment Duration10 months (resigned 29 April 1998)
RoleFinance Director
Correspondence AddressBoveney Court Boveney Road
Dorney
Windsor
Berkshire
SL4 6QD
Director NameWilliam John Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1998(43 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 1999)
RoleBusiness Manager
Correspondence AddressLeeside
The Lee
Great Missenden
Buckinghamshire
HP16 9NA
Director NameDirk Leopold Spitaels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed24 April 1998(43 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2000)
RolePlanning Director
Correspondence AddressE Hullebroecklaan 3c2 B-2630
Aartselaar
Belgium
Foreign
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed02 May 1998(43 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Secretary's particulars changed (1 page)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
27 November 2003Full accounts made up to 30 April 2003 (11 pages)
14 April 2003Auditor's resignation (1 page)
20 March 2003Full accounts made up to 27 April 2002 (11 pages)
9 December 2002Return made up to 22/11/02; full list of members (7 pages)
4 March 2002Full accounts made up to 28 April 2001 (11 pages)
28 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
2 March 2001Full accounts made up to 29 April 2000 (10 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
23 November 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000Full accounts made up to 24 April 1999 (10 pages)
20 December 1999Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (2 pages)
10 March 1999Accounts for a dormant company made up to 25 April 1998 (5 pages)
17 February 1999Director resigned (1 page)
7 December 1998Return made up to 22/11/98; full list of members (8 pages)
2 June 1998New director appointed (2 pages)
20 May 1998New director appointed (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
23 April 1998Company name changed montrose foods LIMITED\certificate issued on 24/04/98 (2 pages)
28 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997New director appointed (2 pages)
18 July 1997Accounts for a dormant company made up to 26 April 1997 (5 pages)
18 December 1996Return made up to 22/11/96; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 27 April 1996 (5 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Full accounts made up to 29 April 1995 (7 pages)
29 November 1995Return made up to 22/11/95; full list of members (6 pages)
12 June 1995Director resigned (2 pages)