Company NameNew Harvest Foods Limited
DirectorPatrick Gambin
Company StatusDissolved
Company Number02240290
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NamePatrick Gambin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCommercial Director
Correspondence Address62 Northfield Road
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DS
Secretary NameAngela Jane Hewitt Mitchell
NationalityBritish
StatusCurrent
Appointed04 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleevemoor 5 Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6QX
Director NameMr James Campbell Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleevemoor 5 Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6QX
Secretary NamePatrick Gambin
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address62 Northfield Road
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DS

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 January 1996Dissolved (1 page)
3 October 1995Liquidators statement of receipts and payments (6 pages)
3 October 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
13 July 1995Liquidators statement of receipts and payments (6 pages)