Company NameDelice De France (UK) Limited
Company StatusDissolved
Company Number03525810
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameHiestand (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameDavid Jeremiah O'Donoghue
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed07 December 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2012)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address42 Crannagh Road
Rathfarnham
Dublin 14
Ireland
Director NameCormac Joseph Manning
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2012)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address51 Celbridge Abbey
Celbridge
Co Kildare
Ireland
Secretary NameCormac Manning
NationalityBritish
StatusClosed
Appointed10 August 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address51 Celbridge Abbey
Celbridge
Co Kildare
Ireland
Director NameHarveen Rai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(13 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 10 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Depot Rubastic Road
Southall
Middlesex
UB2 5LL
Director NameMr Nicholas Philip Weetman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 10 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameGabriela Kleiner
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleManaging Director
Correspondence AddressDorfstrasse 64
Geroldswil 8954
Switzerland
Foreign
Director NameAlbert Abderhalden
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleChairman
Correspondence AddressDienerstrasse 19
Zurich Ch 8004
Switzerland
Foreign
Secretary NameGabriela Kleiner
NationalitySwiss
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleManaging Director
Correspondence AddressDorfstrasse 64
Geroldswil 8954
Switzerland
Foreign
Director NameLuca Maria Davide Miggiano
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2003)
RoleSales Vice President
Correspondence AddressIfant Strasse
9-11 Dosffach
Schrieren
Zurich
Ch 8952
Secretary NameLuca Maria Davide Miggiano
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2003)
RoleSales Vice President
Correspondence AddressIfant Strasse
9-11 Dosffach
Schrieren
Zurich
Ch 8952
Director NamePatrick McEniff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2009)
RoleCompany Director
Correspondence AddressDunsany
Meath
Co Meath
Irish
Director NameHugo Anthony Kane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2009)
RoleCompany Director
Correspondence AddressThe Millhouse
Colbustown
Kildare
Irish
Secretary NameMr Alan Lowther
NationalityIrish
StatusResigned
Appointed28 November 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2007)
RoleCompany Executive
Correspondence Address96 Avondale Road
Killiney
Co Dublin
Irish
Secretary NamePat Morrissey
NationalityIrish
StatusResigned
Appointed09 March 2007(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2009)
RoleCompany Director
Correspondence Address15 Kincora Park
Clontarf
Dublin
Irish
Director NameMr Martin Clive Bott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingodom
Correspondence AddressTanners Grange Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Director NameRonan Minahan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Secretary NameRonan Minahan
NationalityIrish
StatusResigned
Appointed15 February 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Director NameRonan Galwey
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2009(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Co Kildare
Director NameMark Gibson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Farrers Walk Park Farm Estate
Kingsnorth
Ashford
Kent
TN23 3NL
Director NameMr Ian John Toal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Clatterpot Lane
Cottesmore
Rutland
LE15 7DW
Secretary NameRonan Galway
NationalityBritish
StatusResigned
Appointed21 May 2010(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2010)
RoleCompany Director
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Kildare
Ireland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedelicedefrance.co.uk/
Telephone020 89179600
Telephone regionLondon

Location

Registered Address149 Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £1Iaws Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Full accounts made up to 31 July 2011 (11 pages)
6 March 2012Full accounts made up to 31 July 2011 (11 pages)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (4 pages)
12 December 2011Application to strike the company off the register (4 pages)
2 November 2011Solvency Statement dated 10/10/11 (2 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 1.00
(4 pages)
2 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2011Statement by Directors (2 pages)
2 November 2011Statement by directors (2 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 1.00
(4 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 1.00
(4 pages)
2 November 2011Solvency statement dated 10/10/11 (2 pages)
2 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2011Appointment of Mr Nicholas Philip Weetman as a director on 1 August 2011 (2 pages)
15 September 2011Appointment of Mr Nicholas Philip Weetman as a director (2 pages)
15 September 2011Termination of appointment of Ian John Toal as a director on 1 August 2011 (1 page)
15 September 2011Termination of appointment of Ian Toal as a director (1 page)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
27 April 2011Director's details changed for David Jeremiah O'donoghue on 10 April 2011 (2 pages)
27 April 2011Director's details changed for David Jeremiah O'donoghue on 10 April 2011 (2 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (16 pages)
21 March 2011Register inspection address has been changed (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (16 pages)
21 March 2011Register inspection address has been changed (2 pages)
2 February 2011Full accounts made up to 31 July 2010 (12 pages)
2 February 2011Full accounts made up to 31 July 2010 (12 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
23 February 2010Appointment of David O,Donoghue as a director (3 pages)
23 February 2010Appointment of David O,Donoghue as a director (3 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
22 May 2009Full accounts made up to 31 July 2008 (12 pages)
22 May 2009Full accounts made up to 31 July 2008 (12 pages)
13 April 2009Director appointed ronan galwey (3 pages)
13 April 2009Director appointed ronan galwey (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (5 pages)
6 April 2009Return made up to 12/03/09; full list of members (5 pages)
10 March 2009Director and secretary appointed ronan minahan (3 pages)
10 March 2009Appointment Terminated Secretary pat morrissey (1 page)
10 March 2009Appointment terminated director hugo kane (1 page)
10 March 2009Director appointed martin bott (3 pages)
10 March 2009Director and secretary appointed ronan minahan (3 pages)
10 March 2009Appointment terminated director patrick mceniff (1 page)
10 March 2009Appointment Terminated Director patrick mceniff (1 page)
10 March 2009Director appointed martin bott (3 pages)
10 March 2009Appointment Terminated Director hugo kane (1 page)
10 March 2009Appointment terminated secretary pat morrissey (1 page)
23 February 2009Memorandum and Articles of Association (11 pages)
23 February 2009Memorandum and Articles of Association (11 pages)
18 February 2009Company name changed hiestand (uk) LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed hiestand (uk) LIMITED\certificate issued on 19/02/09 (2 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
2 June 2008Return made up to 12/03/08; full list of members (7 pages)
2 June 2008Return made up to 12/03/08; full list of members (7 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
10 April 2007Return made up to 12/03/07; change of members (7 pages)
10 April 2007Return made up to 12/03/07; change of members (7 pages)
31 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Return made up to 12/03/06; full list of members (6 pages)
10 May 2006Full accounts made up to 31 July 2005 (13 pages)
10 May 2006Full accounts made up to 31 July 2005 (13 pages)
1 September 2005Full accounts made up to 31 July 2004 (16 pages)
1 September 2005Full accounts made up to 31 July 2004 (16 pages)
9 May 2005Return made up to 12/03/05; full list of members (7 pages)
9 May 2005Return made up to 12/03/05; full list of members (7 pages)
17 December 2004Full accounts made up to 31 December 2003 (17 pages)
17 December 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
15 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
28 April 2004Return made up to 12/03/04; full list of members (9 pages)
28 April 2004Return made up to 12/03/04; full list of members (9 pages)
11 February 2004Auditors res (1 page)
11 February 2004Auditors res (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: woolley barns, woolley, wantage, oxfordshire OX12 8NJ (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: woolley barns, woolley, wantage, oxfordshire OX12 8NJ (1 page)
22 December 2003Particulars of contract relating to shares (3 pages)
22 December 2003Ad 25/11/03--------- £ si 3440000@1=3440000 £ ic 60000/3500000 (2 pages)
22 December 2003Ad 25/11/03--------- £ si 3440000@1=3440000 £ ic 60000/3500000 (2 pages)
22 December 2003Particulars of contract relating to shares (3 pages)
18 December 2003Nc inc already adjusted 26/11/03 (1 page)
18 December 2003Nc inc already adjusted 26/11/03 (1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Full accounts made up to 31 December 2002 (16 pages)
10 July 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Return made up to 12/03/03; full list of members (7 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
3 May 2002Return made up to 12/03/02; full list of members (6 pages)
3 May 2002Return made up to 12/03/02; full list of members (6 pages)
23 May 2001Return made up to 12/03/01; full list of members (6 pages)
23 May 2001Return made up to 12/03/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 December 2000Full accounts made up to 31 December 1999 (14 pages)
11 December 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000Return made up to 12/03/00; full list of members (6 pages)
13 April 2000Return made up to 12/03/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 1000 great west road, brentford, middlesex TW8 9HH (1 page)
28 March 2000Registered office changed on 28/03/00 from: 1000 great west road, brentford, middlesex TW8 9HH (1 page)
7 January 2000Full accounts made up to 31 December 1998 (13 pages)
7 January 2000Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Return made up to 12/03/99; full list of members (5 pages)
16 August 1999Return made up to 12/03/99; full list of members (5 pages)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 April 1998Ad 12/03/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
23 April 1998Ad 12/03/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 8 baker street, london, W1M 1DA (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 8 baker street, london, W1M 1DA (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
12 March 1998Incorporation (15 pages)