Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary Name | Martyn Cuthbert Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(42 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Corner Farm Leverstock Green Hemel Hempstead Hertfordshire HP3 8LA |
Director Name | Brian Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(43 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chief Executive |
Correspondence Address | Cherry Tree Cottage 31 Westgate Nafferton Driffield East Yorkshire YO25 4LJ |
Director Name | Mr Yoav Gottesman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 99a Frognal London NW3 6XR |
Director Name | Mr Derek Vivian |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 1997) |
Role | Company Director |
Correspondence Address | 15 Drovers Rise Elloughton Brough North Humberside HU15 1LN |
Director Name | Mr Peter Raoul Uppington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 97 Yapham Road Pocklington York North Yorkshire YO4 2DZ |
Director Name | Mr David Walker Travis Adamson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Kilnwick Old Hall Kilnwick Driffield East Riding YO25 9JG |
Secretary Name | Mr Peter Howard Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 3 Craigwell Close Chertsey Lane Staines Middlesex TW18 3NP |
Director Name | Mr Ian Lund |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1992) |
Role | Production Director |
Correspondence Address | 77 Walkergate Beverley North Humberside HU17 9BP |
Director Name | Anthony John Orvis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 August 2005) |
Role | Non Executive Director |
Correspondence Address | New House Manor Farm Lane Essendene Stamford Lincolnshire PE9 4LA |
Director Name | Mr Nigel Richard Halmshaw |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Park Avenue Leeds Yorkshire LS8 2EB |
Director Name | Philip Anthony Whitfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Highcroft Cherry Burton Beverley North Humberside HU17 7SG |
Director Name | Mr Philip Alvin Kitchin |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 March 1995) |
Role | Technical Director |
Correspondence Address | Rose Cottage Gilberts End Hanley Castle Worcester WR8 0AS |
Secretary Name | Michael John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 9 Hoewood Henfield Road Small Dole West Sussex BN5 9YR |
Secretary Name | Mr David John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Dr Keith Francis Burton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Weir Road Westwoodside Doncaster South Yorkshire DN9 2DD |
Director Name | Paul Leonard Gilbart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2001) |
Role | Buying Director |
Correspondence Address | Glebe Farm Lund North Humberside YO25 9TT |
Director Name | Julian Paul Richards |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2004) |
Role | Sales Director |
Correspondence Address | Wolds Cottage The Rise Dam Lane Leavening Malton North Yorkshire YO17 9TA |
Director Name | Mr David William Figg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Inkerman Way Denby Dale Huddersfield HD8 8UU |
Director Name | Eric Scott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2005) |
Role | Purchasing Director |
Correspondence Address | 7 Guinevere Drive South Elmsall West Yorkshire WF9 2WB |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,654,000 |
Gross Profit | £2,477,000 |
Net Worth | £2,350,000 |
Cash | £1,000 |
Current Liabilities | £9,003,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
9 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
9 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (6 pages) |
10 May 2007 | Liquidators statement of receipts and payments (7 pages) |
25 October 2006 | Liquidators statement of receipts and payments (12 pages) |
18 October 2006 | Statement of affairs (9 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page) |
17 October 2005 | Appointment of a voluntary liquidator (1 page) |
17 October 2005 | Declaration of solvency (3 pages) |
17 October 2005 | Resolutions
|
27 September 2005 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 August 2005 | Director resigned (1 page) |
10 August 2005 | Company name changed sundora foods LIMITED\certificate issued on 10/08/05 (2 pages) |
24 May 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members
|
10 August 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 December 2003 | Return made up to 30/11/03; full list of members
|
27 November 2003 | Director resigned (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
29 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Particulars of mortgage/charge (7 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
7 July 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members
|
3 September 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members
|
28 December 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members
|
14 April 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 30/11/98; full list of members
|
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | Particulars of mortgage/charge (15 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Declaration of assistance for shares acquisition (10 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 22 dorset street london W1H3FT (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
27 February 1998 | New director appointed (3 pages) |
26 February 1998 | Particulars of mortgage/charge (15 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 30/11/97; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
14 December 1995 | Return made up to 30/11/95; full list of members (10 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: po box 54 jli house guildford st chertsey surrey KT16 9ND (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
17 February 1981 | Company name changed\certificate issued on 17/02/81 (2 pages) |
27 January 1960 | Certificate of incorporation (1 page) |