London
SW8 4DF
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 August 2007(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Jonathan Paul Stedman Archer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 April 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2011) |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Vernon Hough |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 1996) |
Role | Sales Director |
Correspondence Address | 25 Melford Drive Tytherington Macclesfield Cheshire SK10 2TW |
Director Name | Christine Sybil South |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 August 2007) |
Role | Secretary |
Correspondence Address | The Cottage Farm Lily Lane Byley Middlewich Cheshire CW10 9NH |
Director Name | David South |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 September 2006) |
Role | Managing Director |
Correspondence Address | The Cottage Farm Lily Lane Byley Middlewich Cheshire CW10 9NH |
Secretary Name | Christine Sybil South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | The Cottage Farm Lily Lane Byley Middlewich Cheshire CW10 9NH |
Director Name | Jonathan David South |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 August 2007) |
Role | Manager |
Correspondence Address | 8 Springwood Avenue Knutsford Cheshire WA16 8HZ |
Director Name | Sigurdur Arnar Sigurdsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 August 2007(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 221 Hafnarf Jordur Iceland |
Director Name | Smari Svanburg Sigurdsson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 August 2007(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Spordagrunnur Reykjavik 104 Foreign |
Director Name | Hannes Smarason |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 March 2009(25 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 13 Talbot Road London Middlesex W2 |
Registered Address | 44-54 Stewarts Road London SW8 4DF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | H&b Foods Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
29 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
3 October 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
27 October 2009 | Full accounts made up to 30 September 2008 (16 pages) |
27 October 2009 | Full accounts made up to 30 September 2008 (16 pages) |
29 May 2009 | Director appointed jonathan paul stedman archer (4 pages) |
29 May 2009 | Director appointed jonathan paul stedman archer (4 pages) |
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Appointment Terminated Director hannes smarason (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment Terminate, Director And Secretary Sigurdur Arnar Sigurdsson Logged Form (1 page) |
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminate, director and secretary sigurdur arnar sigurdsson logged form (1 page) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
27 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
9 June 2008 | Appointment Terminated Director smari sigurdsson (1 page) |
13 March 2008 | Return made up to 12/10/07; full list of members (7 pages) |
13 March 2008 | Return made up to 12/10/07; full list of members (7 pages) |
8 November 2007 | Accounting reference date extended from 30/09/07 to 30/09/08 (1 page) |
8 November 2007 | Accounting reference date extended from 30/09/07 to 30/09/08 (1 page) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: southdale house, holloway drive, worsley, manchester, lancashire M28 2LA (1 page) |
3 September 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
3 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: southdale house, holloway drive, worsley, manchester, lancashire M28 2LA (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
8 August 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
16 November 2006 | Director resigned (1 page) |
13 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
21 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
16 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
21 July 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
21 July 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
3 April 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
3 April 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 grundey street, hazel grove, stockport cheshire, SK7 4EU (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 grundey street, hazel grove, stockport cheshire, SK7 4EU (1 page) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 22/10/96; full list of members
|
27 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 December 1995 | Return made up to 23/10/95; no change of members (4 pages) |
22 December 1995 | Return made up to 23/10/95; no change of members (4 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 8/10 trafford road, alderley edge, cheshire, SK9 7NT (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 8/10 trafford road, alderley edge, cheshire, SK9 7NT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 October 1994 | Particulars of mortgage/charge (3 pages) |
24 October 1994 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Return made up to 25/10/93; full list of members (6 pages) |
30 January 1992 | New director appointed (2 pages) |
21 March 1991 | Full accounts made up to 31 May 1990 (9 pages) |
21 March 1991 | Full accounts made up to 31 May 1990 (9 pages) |
22 February 1991 | Return made up to 31/10/90; full list of members (5 pages) |
22 February 1991 | Return made up to 31/10/90; full list of members (5 pages) |
18 July 1990 | Full accounts made up to 31 May 1989 (6 pages) |
18 July 1990 | Full accounts made up to 31 May 1989 (6 pages) |
3 August 1988 | Return made up to 22/06/88; full list of members (4 pages) |
3 August 1988 | Return made up to 22/06/88; full list of members (4 pages) |
1 December 1987 | Return made up to 31/10/87; full list of members (5 pages) |
1 December 1987 | Return made up to 31/10/87; full list of members (5 pages) |
18 November 1986 | Return made up to 31/10/86; full list of members (4 pages) |
18 November 1986 | Return made up to 31/10/86; full list of members (4 pages) |
8 January 1986 | Annual return made up to 14/12/85 (3 pages) |
8 January 1986 | Annual return made up to 14/12/85 (3 pages) |
7 January 1986 | Annual return made up to 31/12/84 (3 pages) |
7 January 1986 | Annual return made up to 31/12/84 (3 pages) |
16 April 1984 | Company name changed\certificate issued on 16/04/84 (2 pages) |
16 April 1984 | Company name changed\certificate issued on 16/04/84 (2 pages) |
16 November 1983 | Dir / sec appoint / resign (2 pages) |
16 November 1983 | Dir / sec appoint / resign (2 pages) |
9 November 1983 | Incorporation (14 pages) |
9 November 1983 | Incorporation (14 pages) |