Company NameH.J.Heinz (Finance) Limited
Company StatusDissolved
Company Number01999508
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleEuropean General Counsel
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Michele Mazzitelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleTreasurer
Correspondence Address16 Broadwalk House
51 Hyde Park Gate
London
SW7 5DZ
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameJohn Frederick Hinch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWaters Edge Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NamePeter William Hurst
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 1994)
RoleTreasurer
Correspondence Address7 Chapel Drive
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EN
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 1997)
RoleAccountant
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameIan Ashley Fleming
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2000)
RoleTreasurer
Correspondence Address30 Friars Gardens
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LU
Director NameIan Neville Meadows
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 1995)
RoleFinancial Controller
Correspondence AddressThe Cottage Forest Hill
Hartford
Northwich
Cheshire
CW8 2AT
Director NameAileen McLeish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleFinancial Controller
Correspondence Address13 Udney Park Road
Teddington
Middlesex
TW11 9BB
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts27 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 27 April 2002 (11 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
28 February 2002Full accounts made up to 28 April 2001 (11 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 29 April 2000 (10 pages)
8 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
25 February 2000Full accounts made up to 28 April 1999 (10 pages)
3 November 1999Return made up to 29/10/99; full list of members (6 pages)
3 September 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
25 November 1998Full accounts made up to 29 April 1998 (9 pages)
25 November 1998Return made up to 29/10/98; full list of members (6 pages)
20 July 1998Auditor's resignation (1 page)
4 June 1998Director's particulars changed (1 page)
4 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Return made up to 29/10/97; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998£ sr 60000000@1 25/04/97 (1 page)
5 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 27 April 1996 (11 pages)
6 November 1996Return made up to 29/10/96; no change of members (4 pages)
16 September 1996Accounting reference date extended from 25/04 to 30/04 (1 page)
28 February 1996Full accounts made up to 29 April 1995 (11 pages)
3 November 1995Return made up to 29/10/95; full list of members (6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)