Company NameHeinz Middle East Enterprises
Company StatusDissolved
Company Number03809723
CategoryPrivate Unlimited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaniel Timothy James Darey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleFinancial Controller
Correspondence Address191 Sandycombe Road
Richmond
Surrey
TW9 2EN
Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2002)
RoleEuropean General Counsel
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameIan Ashley Fleming
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleEuropean Treasurer
Correspondence Address30 Friars Gardens
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LU
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Financials

Year2014
Net Worth£70
Cash£70

Accounts

Latest Accounts28 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
27 February 2002Full accounts made up to 28 April 2001 (9 pages)
10 August 2001Return made up to 14/07/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Full accounts made up to 29 April 2000 (9 pages)
8 January 2001Director resigned (1 page)
28 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 199988(2)R issuing shares on 3/08/99 (2 pages)
16 August 1999Secretary resigned (1 page)
14 July 1999Incorporation (19 pages)