HF OLD CO LIMITED
Overview
| Company Name | HF OLD CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03096231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HF OLD CO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HF OLD CO LIMITED located?
| Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HF OLD CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONEYSUCKLE FOODS LIMITED | Nov 07, 1995 | Nov 07, 1995 |
| CENTREPACK LIMITED | Aug 29, 1995 | Aug 29, 1995 |
What are the latest accounts for HF OLD CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HF OLD CO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Certificate of change of name Company name changed honeysuckle foods LIMITED\certificate issued on 12/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Michael Peeler as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gwynfor Tyley as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Suzanne Elizabeth Wise as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Leach as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of HF OLD CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
| MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | 168590540001 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | 125719290002 | |||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| JONES, Steven Nigel | Secretary | 2 Markfield Rise Sutton CB6 2PL Ely Cambridgeshire | British | 38254480001 | ||||||
| LOAKE, Jonathan David | Secretary | The Close 4 North Place Headington OX3 9HX Oxford | British | 38177130001 | ||||||
| MACKEE, Stephen Patrick | Secretary | 101 Gayton Road PE30 4EW Kings Lynn Norfolk | British | 29126720002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HINES, Christine Anne | Director | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| JONES, Steven Nigel | Director | 2 Markfield Rise Sutton CB6 2PL Ely Cambridgeshire | British | 38254480001 | ||||||
| KEYS, Lawrence | Director | Orchard Mill Coach Way Benson OX10 6SU Wallingford Oxon | United Kingdom | British | 22449600001 | |||||
| LAND, Sian Louise | Director | 11 Clover Drive Pickmere WA16 0WF Knutsford Cheshire | United Kingdom | British | 86278210001 | |||||
| LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | 136797430001 | |||||
| MACKEE, Stephen Patrick | Director | 101 Gayton Road PE30 4EW Kings Lynn Norfolk | United Kingdom | British | 29126720002 | |||||
| NICHOLS, John Ellis | Director | 353 Hills Road CB2 2QT Cambridge Cambridgeshire | British | 7351450001 | ||||||
| O'NEILL, Anthony Christopher | Director | 1 Ballyhannon Lane Portadown BT63 5YF County Armagh Northern Ireland | Northern Ireland | British | 146393340001 | |||||
| ORCHARD, Stephen William | Director | The Orchards Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | England | British | 36964770001 | |||||
| PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | 87359710001 | |||||
| SCHOFIELD, Robert John | Director | Hunterswood Saint Johns Road HP15 7QS Hazlemere Buckinghamshire | British | 80018490001 | ||||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | 147725160001 | |||||
| TYLEY, Gwynfor Paul | Director | 12 Prospect Road AL1 2AX St. Albans Hertfordshire | England | British | 66169120001 | |||||
| WISE, Suzanne Elizabeth | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | 136781050001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0