Company NameHertford Foods (International) Limited
DirectorDennis Mitchell
Company StatusDissolved
Company Number03244837
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Previous NameNavywood 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 NameDennis Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address4 Blanche Lane
South Mimms
Hertfordshire
EN6 3NZ
Secretary NameIan Geoffrey Kemp
NationalityBritish
StatusCurrent
Appointed04 October 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleCS
Correspondence Address14 Oakdene Park
London
N3
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

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

Accounts

Latest Accounts31 December 1999 (24 years, 4 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 (3 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Statement of affairs (6 pages)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2001Registered office changed on 07/07/01 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1999Return made up to 02/09/99; no change of members (4 pages)
25 February 1999Return made up to 02/09/98; no change of members (4 pages)
18 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 September 1997Return made up to 02/09/97; full list of members (6 pages)
24 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 January 1997Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
11 November 1996Company name changed navywood LIMITED\certificate issued on 12/11/96 (2 pages)
14 October 1996Registered office changed on 14/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
2 September 1996Incorporation (15 pages)