Company NameHershey Limited
Company StatusDissolved
Company Number01937319
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameKenneth Wolfe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RoleBusinessman
Correspondence Address1203 Quail Hollow Road
Hummelstown
Pennsylvania 17036
United States
Secretary NameVincent Clempson
NationalityBritish
StatusClosed
Appointed31 July 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address575 Roslaire Drive
Hummelstown
Pennsylvania
17036
Director NameRobert M Reese
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 September 1999)
RoleBusinessman
Correspondence Address140 Elm Avenue
Hershey
Pennsylvania
Pa 17033
Secretary NameRobert M Reese
NationalityAmerican
StatusClosed
Appointed31 October 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 September 1999)
RoleBusinessman
Correspondence Address140 Elm Avenue
Hershey
Pennsylvania
Pa 17033
Director NameWilliam Lehr Jnr
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleBusinessman
Correspondence Address100 Crystal A Drive
Hershey
Pennsylvania Pa17033 Pa17
Foreign
Secretary NameWilliam Lehr Jnr
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address100 Crystal A Drive
Hershey
Pennsylvania Pa17033 Pa17
Foreign
Director NameEleanor Gathany
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleBusiness Woman
Correspondence Address1460 Brookline Drive
Hummelstown
Pennsylvania
17036
Secretary NameEleanor Gathany
NationalityAmerican
StatusResigned
Appointed31 July 1994(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 July 1994)
RoleBusiness Woman
Correspondence AddressRd ~3 PO Box Fa 5
Red Fox Lane
Hamisburg
Pennsyvania
17112

Location

Registered Address1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
6 May 1998Return made up to 31/12/97; full list of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)