Company NameDel Monte Fresh Packaged Produce (UK) Limited
Company StatusDissolved
Company Number04434491
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameHackremco (No. 1965) Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El-Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida Fl 33134
United States
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusClosed
Appointed23 November 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameRichard Contreras
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8031 S.W. 90th Avenue
Miami
Florida
33173
United States
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Secretary NameYoussef Nicolas Zakharia
NationalityAmerican
StatusResigned
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressLe Castel Ciel D' Azur
36 Boulevard Du Jardin Exotique
98000
Foreign
Monaco
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1000 at £1Del Monte Bv
100.00%
Ordinary

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
27 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
27 October 2010Accounts for a dormant company made up to 1 January 2010 (8 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 1,000
(6 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 1,000
(6 pages)
10 May 2010Statement by Directors (2 pages)
10 May 2010Solvency Statement dated 08/04/10 (1 page)
10 May 2010Solvency statement dated 08/04/10 (1 page)
10 May 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 16/04/2010
(1 page)
10 May 2010Statement by directors (2 pages)
10 May 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 16/04/2010
(1 page)
24 October 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
24 October 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
27 July 2009Return made up to 21/07/09; no change of members (11 pages)
27 July 2009Return made up to 21/07/09; no change of members (11 pages)
21 October 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
21 October 2008Accounts made up to 28 December 2007 (6 pages)
15 August 2008Return made up to 09/05/08; full list of members (11 pages)
15 August 2008Return made up to 09/05/08; full list of members (11 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed richard contreras (2 pages)
6 August 2008Appointment Terminated Director john inserra (1 page)
6 August 2008Director appointed richard contreras (2 pages)
2 January 2008Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page)
30 October 2007Full accounts made up to 29 December 2006 (8 pages)
30 October 2007Full accounts made up to 29 December 2006 (8 pages)
19 September 2007Return made up to 09/05/07; full list of members (7 pages)
19 September 2007Return made up to 09/05/07; full list of members (7 pages)
27 April 2007Full accounts made up to 30 December 2005 (8 pages)
27 April 2007Full accounts made up to 30 December 2005 (8 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Return made up to 09/05/06; full list of members (8 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Return made up to 09/05/06; full list of members (8 pages)
14 June 2006Full accounts made up to 31 December 2004 (16 pages)
14 June 2006Full accounts made up to 31 December 2004 (16 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
23 December 2004Full accounts made up to 27 December 2002 (16 pages)
23 December 2004Full accounts made up to 27 December 2002 (16 pages)
23 December 2004Full accounts made up to 26 December 2003 (16 pages)
23 December 2004Full accounts made up to 26 December 2003 (16 pages)
7 December 2004Resolutions
  • RES13 ‐ Credit agreement appro 05/11/04
(2 pages)
7 December 2004Resolutions
  • RES13 ‐ Credit agreement appro 05/11/04
(2 pages)
6 December 2004Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
6 December 2004Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
1 December 2004Particulars of mortgage/charge (15 pages)
1 December 2004Particulars of mortgage/charge (15 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
21 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 09/05/03; full list of members (7 pages)
11 April 2003Memorandum and Articles of Association (5 pages)
11 April 2003Memorandum and Articles of Association (5 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
1 July 2002Memorandum and Articles of Association (11 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Memorandum and Articles of Association (11 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
27 June 2002Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002£ nc 100/1000 21/06/02 (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
27 June 2002Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 June 2002£ nc 100/1000 21/06/02 (2 pages)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 June 2002Company name changed hackremco (no. 1965) LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed hackremco (no. 1965) LIMITED\certificate issued on 20/06/02 (2 pages)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)