Company NameHertford Foods Limited
DirectorDennis Mitchell
Company StatusDissolved
Company Number02445051
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Dennis Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fore Street
Hatfield
Hertfordshire
AL9 5AN
Secretary NameIan Geoffrey Kemp
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address17 Oakdene Park
Finchley
London
N3 1EU

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£5,920,306
Gross Profit£447,087
Net Worth£32,759
Cash£188,937
Current Liabilities£1,622,927

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2006Dissolved (1 page)
19 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2001Statement of affairs (6 pages)
7 July 2001Registered office changed on 07/07/01 from: 4 barnet road potters bar herts. EN6 2QT (1 page)
14 November 2000Return made up to 21/11/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1998Return made up to 21/11/98; full list of members (6 pages)
19 November 1997Return made up to 21/11/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 November 1996Return made up to 21/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1996Full accounts made up to 31 December 1995 (15 pages)
9 November 1995Return made up to 21/11/95; full list of members (6 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
21 March 1993Particulars of mortgage/charge (7 pages)