Company NameZero Foods Limited
Company StatusDissolved
Company Number02966258
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Previous NameHeron Foods Partnership Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Secretary NameMr Anders Wilhelm Godeseth
NationalityBritish
StatusCurrent
Appointed08 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnipes Farm
Semley
Shaftesbury
Dorset
SP7 9AY
Secretary NameMr Peter William Evans
NationalityBritish
StatusCurrent
Appointed06 June 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillside
Portbury
Bristol
BS20 7UD
Director NameMr Peter William Evans
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillside
Portbury
Bristol
BS20 7UD
Director NameAnders Wilhelm Godseth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressKnipes Farm
Semley
Shaftesbury
Dorset
SP7 9AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£540,319
Gross Profit£318,103
Net Worth-£32,787
Cash£118
Current Liabilities£127,713

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
19 February 1999Registered office changed on 19/02/99 from: peter s green dolphin house 2A wick lane christchurch BH23 1HX (1 page)
18 February 1999Statement of affairs (7 pages)
18 February 1999Appointment of a voluntary liquidator (1 page)
18 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Return made up to 08/09/96; full list of members (5 pages)
16 February 1999Return made up to 08/09/97; no change of members (4 pages)
20 January 1999Director resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
25 November 1998Company name changed heron foods partnership LIMITED\certificate issued on 26/11/98 (2 pages)
29 August 1996Director resigned (1 page)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
28 November 1995Return made up to 08/09/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)