Company NameHFG Dried Fruit Limited
DirectorsMartyn Cuthbert Bishop and Brian Young
Company StatusLiquidation
Company Number00647953
CategoryPrivate Limited Company
Incorporation Date26 January 1960(64 years, 2 months ago)
Previous NamesLandpak Limited and Sundora Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMartyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(36 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary NameMartyn Cuthbert Bishop
NationalityBritish
StatusCurrent
Appointed29 May 2002(42 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Director NameBrian Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(43 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleChief Executive
Correspondence AddressCherry Tree Cottage 31 Westgate
Nafferton
Driffield
East Yorkshire
YO25 4LJ
Director NameMr Yoav Gottesman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address99a Frognal
London
NW3 6XR
Director NameMr Derek Vivian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 1997)
RoleCompany Director
Correspondence Address15 Drovers Rise
Elloughton
Brough
North Humberside
HU15 1LN
Director NameMr Peter Raoul Uppington
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address97 Yapham Road
Pocklington
York
North Yorkshire
YO4 2DZ
Director NameMr David Walker Travis Adamson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressKilnwick Old Hall
Kilnwick
Driffield
East Riding
YO25 9JG
Secretary NameMr Peter Howard Newman
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address3 Craigwell Close
Chertsey Lane
Staines
Middlesex
TW18 3NP
Director NameMr Ian Lund
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(31 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1992)
RoleProduction Director
Correspondence Address77 Walkergate
Beverley
North Humberside
HU17 9BP
Director NameAnthony John Orvis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(32 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 August 2005)
RoleNon Executive Director
Correspondence AddressNew House
Manor Farm Lane Essendene
Stamford
Lincolnshire
PE9 4LA
Director NameMr Nigel Richard Halmshaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1993(33 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Park Avenue
Leeds
Yorkshire
LS8 2EB
Director NamePhilip Anthony Whitfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(33 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Highcroft
Cherry Burton
Beverley
North Humberside
HU17 7SG
Director NameMr Philip Alvin Kitchin
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 March 1995)
RoleTechnical Director
Correspondence AddressRose Cottage
Gilberts End
Hanley Castle
Worcester
WR8 0AS
Secretary NameMichael John Davies
NationalityBritish
StatusResigned
Appointed17 March 1995(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address9 Hoewood
Henfield Road
Small Dole
West Sussex
BN5 9YR
Secretary NameMr David John Pugh
NationalityBritish
StatusResigned
Appointed01 July 1996(36 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameDr Keith Francis Burton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(39 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Weir Road
Westwoodside
Doncaster
South Yorkshire
DN9 2DD
Director NamePaul Leonard Gilbart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2001)
RoleBuying Director
Correspondence AddressGlebe Farm
Lund
North Humberside
YO25 9TT
Director NameJulian Paul Richards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2004)
RoleSales Director
Correspondence AddressWolds Cottage The Rise
Dam Lane Leavening
Malton
North Yorkshire
YO17 9TA
Director NameMr David William Figg
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Inkerman Way
Denby Dale
Huddersfield
HD8 8UU
Director NameEric Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2005)
RolePurchasing Director
Correspondence Address7 Guinevere Drive
South Elmsall
West Yorkshire
WF9 2WB

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£23,654,000
Gross Profit£2,477,000
Net Worth£2,350,000
Cash£1,000
Current Liabilities£9,003,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
9 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (6 pages)
10 May 2007Liquidators statement of receipts and payments (7 pages)
25 October 2006Liquidators statement of receipts and payments (12 pages)
18 October 2006Statement of affairs (9 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Registered office changed on 19/10/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page)
17 October 2005Appointment of a voluntary liquidator (1 page)
17 October 2005Declaration of solvency (3 pages)
17 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2005Director resigned (1 page)
19 September 2005Full accounts made up to 31 March 2005 (15 pages)
19 August 2005Director resigned (1 page)
10 August 2005Company name changed sundora foods LIMITED\certificate issued on 10/08/05 (2 pages)
24 May 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
30 June 2004Director resigned (1 page)
6 April 2004Full accounts made up to 31 March 2003 (16 pages)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2003Director resigned (1 page)
12 November 2003Auditor's resignation (1 page)
29 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Particulars of mortgage/charge (7 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2003Declaration of assistance for shares acquisition (18 pages)
7 July 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Return made up to 30/11/02; full list of members (9 pages)
9 August 2002Auditor's resignation (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1999New director appointed (2 pages)
8 February 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(8 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Particulars of mortgage/charge (15 pages)
8 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 June 1998Declaration of assistance for shares acquisition (10 pages)
8 April 1998Registered office changed on 08/04/98 from: 22 dorset street london W1H3FT (1 page)
20 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 February 1998New director appointed (3 pages)
26 February 1998Particulars of mortgage/charge (15 pages)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 30/11/97; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Return made up to 30/11/96; no change of members (6 pages)
18 September 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 March 1995 (13 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
7 December 1995Registered office changed on 07/12/95 from: po box 54 jli house guildford st chertsey surrey KT16 9ND (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
17 February 1981Company name changed\certificate issued on 17/02/81 (2 pages)
27 January 1960Certificate of incorporation (1 page)