Company NameHalstead Produce Limited
Company StatusDissolved
Company Number00970863
CategoryPrivate Limited Company
Incorporation Date23 January 1970(54 years, 3 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameNigel Theodore Doxat
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 16 November 1999)
RoleProduce Merchant
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameMr Michael Roderick Hampshire
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 16 November 1999)
RoleProduce Merchant
Country of ResidenceEngland
Correspondence AddressMay House
Brightling Road
Robertsbridge
East Sussex
TN32 5EL
Director NameChristopher John Waring White
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 16 November 1999)
RoleProduce Merchant
Correspondence AddressRays Yard Rays Lane
Penn
High Wycombe
Buckinghamshire
HP10 8LH
Secretary NameNigel Theodore Doxat
NationalityBritish
StatusClosed
Appointed23 May 1996(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameMr Mark Stuart Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1995)
RoleProcessor Of Nuts Pulses And Cereals
Correspondence Address9 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Director NameMr Leonard Alfred Stevenson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 March 1991)
RoleProduce Merchant
Correspondence Address37 Eastbourne Grove
Westcliff On Sea
Essex
SS0 0QE
Secretary NameMr Mark Stuart Clarke
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 1996)
RoleCompany Director
Correspondence Address9 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Secretary NameKim Tracey Harmour
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 1996)
RoleFood Processors
Correspondence Address29 Hawthorn Close
Halstead
Essex
CO9 2SF

Location

Registered AddressThrale House
44 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 December 1997Return made up to 17/12/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
22 December 1996Return made up to 17/12/96; no change of members (4 pages)
30 May 1996Registered office changed on 30/05/96 from: 2/4 second avenue bluebridge ind est colchester road halstead essex CO9 2EX (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
12 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)