Company NameHeaven Made Foods Limited
Company StatusDissolved
Company Number04522476
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesProspero Limited and Heaven Made Food Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Simon James Spence
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine House
22a Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameMiss Cecile Bidet
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address18 Harford Manor Close
Norwich
Norfolk
NR2 2LW
Secretary NameBryony Falkus
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address3-7 Redwell Street
Norwich
Norfolk
NR2 4TJ
Director NameStephen Francis Duder
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address42 Clifden Road
Twickenham
Middlesex
TW1 4LX
Director NameMr John Pearse Hannyngton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
91 The Street
Hindringham
Norfolk
NR21 0PS
Director NameGervas Steele
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
Burnham Market
Norfolk
PE31 8EY
Director NameMr Peter Edward Wyatt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Inn Cottage
Dereham Road
Litcham
Norfolk
PE32 2NT
Director NameGillian Cape
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RolePart Time Consultancy
Correspondence Address2 Archway Cottages Back Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8EY
Director NameGareth Lincoln Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address144 Westley Road
Bury St Edmunds
Suffolk
IP33 3SD
Director NameMr Matthew Paul Margereson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Chapel Lane
Sculthorpe
Norfolk
NR21 9QB
Secretary NameMr Simon James Spence
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine House
22a Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameFd Management Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
Correspondence AddressNew Inn Cottage
Dereham Road
Litcham
Norfolk
PE32 2NT

Location

Registered Address8 Salisbury Square
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£626,380
Cash£3,795
Current Liabilities£1,022,283

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007Receiver's abstract of receipts and payments (2 pages)
2 October 2007Receiver ceasing to act (1 page)
8 September 2007Receiver's abstract of receipts and payments (2 pages)
21 December 2006Statement of Affairs in administrative receivership following report to creditors (6 pages)
26 October 2006Administrative Receiver's report (9 pages)
8 September 2006Registered office changed on 08/09/06 from: the kongskilde building hempstead road holt norfolk NR25 6EE (1 page)
18 August 2006Appointment of receiver/manager (3 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
5 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 April 2006Director resigned (1 page)
21 September 2005Location of debenture register (1 page)
21 September 2005Registered office changed on 21/09/05 from: 1-3 heath road hempstead road industrial estate holt norfolk NR25 6DL (1 page)
21 September 2005Return made up to 30/08/05; full list of members (5 pages)
21 September 2005Location of register of members (1 page)
8 August 2005Company name changed heaven made food LIMITED\certificate issued on 08/08/05 (2 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 October 2004Return made up to 30/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/10/04
(5 pages)
26 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed;new director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 1 st james court whitefriars norwich NR3 1RU (1 page)
5 October 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
13 August 2004Director resigned (1 page)
16 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Ad 12/12/03--------- £ si 80@1=80 £ ic 426/506 (2 pages)
27 April 2004Ad 12/12/03--------- £ si 90@1=90 £ ic 336/426 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Ad 12/12/03--------- £ si 30@1=30 £ ic 306/336 (2 pages)
15 October 2003New director appointed (2 pages)
7 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2003Ad 11/09/03--------- £ si 80@1=80 £ ic 226/306 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: francis house 3-7 redwell street norwich norfolk NR2 4TJ (1 page)
13 December 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
11 November 2002Ad 31/10/02--------- £ si 225@1=225 £ ic 1/226 (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Memorandum and Articles of Association (16 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
8 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)