Company NameHarrington Food Ingredients Limited
Company StatusDissolved
Company Number03827841
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMartyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary NameRobert John Bird
NationalityBritish
StatusClosed
Appointed04 November 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleAccountant
Correspondence Address14 The Maltings
Great North Road Eaton Socon
St. Neots
Cambridgeshire
PE19 8ES
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameAnthony John Orvis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNew House
Manor Farm Lane Essendene
Stamford
Lincolnshire
PE9 4LA
Secretary NameMr David John Pugh
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Secretary NameMartyn Cuthbert Bishop
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,212,736
Current Liabilities£2,212,736

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Registered office changed on 14/12/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Statement of affairs (7 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2005Director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 November 2003Auditor's resignation (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
23 September 2003Return made up to 19/08/03; full list of members (8 pages)
27 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
9 August 2002Auditor's resignation (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
19 September 2001Return made up to 19/08/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Director's particulars changed (1 page)
4 October 2000Return made up to 19/08/00; full list of members (7 pages)
27 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000£ nc 2000000/7000000 22/12/99 (1 page)
16 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
19 August 1999Incorporation (26 pages)