Company NameHaddon Products Limited
Company StatusDissolved
Company Number04843076
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameGo Gourmet Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul Nicholas Stollery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Secretary NameMrs Amanda Jane Stollery
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressWheatlands
Plains Farm Close
Colchester
Essex
CO7 7QU
Director NameMr Muraleethar Govindasamy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Mansbrook Boulevard
Ravenswood
Ipswich
Suffolk
IP3 9GH
Secretary NameSharon Govindaswamy
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Mansbrook Boulevard
Ravenswood
Ipswich
Suffolk
IP3 9GH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O K Shah & Co. Buckingham House West
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£433
Cash£158
Current Liabilities£340

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Director's Change of Particulars / paul stollery / 28/06/2008 / Title was: , now: mr; Honours was: fcca, now: ; HouseName/Number was: , now: wheatlands; Street was: wheatlands plains farm close, now: plains farm close (2 pages)
1 July 2008Secretary's Change of Particulars / amanda stollery / 28/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: wheatlands; Street was: wheatlands, now: plains farm close; Area was: plains farm close, now: ardleigh (2 pages)
1 July 2008Secretary's change of particulars / amanda stollery / 28/06/2008 (2 pages)
1 July 2008Director's change of particulars / paul stollery / 28/06/2008 (2 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 July 2007Registered office changed on 02/07/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
2 July 2007Location of register of members (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 July 2006Registered office changed on 19/07/06 from: k shah & co buckingham hse west 2ND fl buckingham parade the broadway, stanmore middlesex HA7 4EB (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: k shah & co buckingham hse west 2ND fl buckingham parade the broadway, stanmore middlesex HA7 4EB (1 page)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 July 2005Return made up to 30/06/05; full list of members (6 pages)
25 July 2005Return made up to 30/06/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 June 2005Accounts made up to 31 July 2004 (1 page)
5 April 2005Company name changed go gourmet LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Company name changed go gourmet LIMITED\certificate issued on 05/04/05 (2 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Ad 23/07/03-22/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Ad 23/07/03-22/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
23 July 2003Incorporation (15 pages)
23 July 2003Incorporation (15 pages)