Company NameHeinz Europe Holdings
DirectorMichele Mazzitelli
Company StatusDissolved
Company Number05111447
CategoryPrivate Unlimited Company
Incorporation Date26 April 2004(20 years ago)
Previous NameEver 2359 Limited

Business Activity

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

Directors

Secretary NameJanice Kathleen Mary Leiper
NationalityBritish
StatusCurrent
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address7 Galata Road
Barnes
London
SW13 9NQ
Director NameMr Michele Mazzitelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleTax Director
Correspondence Address16 Broadwalk House
51 Hyde Park Gate
London
SW7 5DZ
Secretary NameDanny Lee Vogus
NationalityBritish
StatusCurrent
Appointed16 December 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleAssistant
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Director NameMarilyn Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2004)
RoleHuman Resources Director
Correspondence Address6 Eton Riverside
King Stable Street
Eton
Berkshire
SL4 6SA
Director NameAndrew Joseph Keatings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2005)
RoleTechnical Director
Correspondence Address1 Eversley Gardens
Leasgill
Cumbria
LA7 7EY
Director NamePeter Joseph Steven McConnon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressHemmings Farm
Whelpley Hill
Bovingdon
Hertfordshire
HP5 3RP
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameChristopher John Warmoth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2005)
RoleTechnical Director
Country of ResidenceSingapore
Correspondence AddressRechte Wienzeile 79-3-15 1050
Vienna
Foreign
Director NameJohn Courtney Crowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 December 2005)
RoleLawyer
Correspondence Address4 Linden Place
Sewickley
Usa Pa15143
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2006New secretary appointed (2 pages)
28 December 2005Appointment of a voluntary liquidator (1 page)
28 December 2005Declaration of solvency (3 pages)
28 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2005Director resigned (1 page)
15 December 2005Re-registration of Memorandum and Articles (26 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2005Secretary's particulars changed (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
12 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2005Director resigned (1 page)
6 August 2004Statement of affairs (4 pages)
6 August 2004Ad 26/05/04--------- £ si 1979000000@1=1979000000 £ ic 1/1979000001 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2004Nc inc already adjusted 19/05/04 (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
20 May 2004Company name changed ever 2359 LIMITED\certificate issued on 20/05/04 (20 pages)