Company NameWestern Heights Foods Limited
Company StatusDissolved
Company Number02311770
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameHeine Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameQuentin Glen Mayne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2002)
RoleMeat Trader
Correspondence AddressParkley House 46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr William George Reed
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2002)
RoleManaging Director
Correspondence Address9 Liphook Crescent
Forest Hill
London
SE23 3BN
Secretary NameMr Sean Hugh McGranaghan
NationalityBritish
StatusClosed
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameMr Leslie Max Heine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFrogmore
Fyansford Victoria 3221
Foreign
Director NameMr Michael Max Heine
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleManaging Director
Correspondence AddressEurolynx Limited
9th Floor Queens Road Melbourne Victoria 3004
Foreign
Secretary NameMs Jacqueline Usher
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address29 Kensington Court
London
W8 5DH

Location

Registered AddressKings House
32/4o Widmore Rd
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£16,590,000
Gross Profit£1,064,000
Net Worth-£706,000
Current Liabilities£1,684,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2001Receiver ceasing to act (1 page)
24 August 2001Receiver's abstract of receipts and payments (3 pages)
13 December 2000Receiver ceasing to act (1 page)
5 September 2000Receiver's abstract of receipts and payments (3 pages)
27 August 1999Receiver's abstract of receipts and payments (3 pages)
24 December 1998Company name changed heine foods LIMITED\certificate issued on 29/12/98 (2 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Receiver's abstract of receipts and payments (3 pages)
28 November 1997Administrative Receiver's report (8 pages)
27 August 1997Appointment of receiver/manager (1 page)
1 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Nc inc already adjusted 03/05/89 (1 page)
14 February 1997Memorandum and Articles of Association (11 pages)
14 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 January 1997Return made up to 29/12/96; no change of members (4 pages)
18 November 1996Full accounts made up to 30 June 1996 (16 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Full accounts made up to 30 June 1995 (17 pages)
21 December 1995Return made up to 29/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1995Particulars of mortgage/charge (8 pages)