Company NameHerron's Discount Foods Limited
Company StatusDissolved
Company Number03537028
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameLynn Herron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleManager
Correspondence Address52 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Director NameNeil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Secretary NameLynn Herron
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleManager
Correspondence Address52 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£267,163
Gross Profit£75,343
Net Worth-£30,744
Cash£51
Current Liabilities£35,257

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
19 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 May 2002Registered office changed on 30/05/02 from: 48 west sunniside sunderland SR1 1BA (1 page)
29 May 2002Return made up to 30/03/02; change of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 30/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 April 1999Return made up to 30/03/99; full list of members (6 pages)
28 April 1999Ad 20/11/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
15 January 1999Ad 20/11/98--------- £ si 2@2=4 £ ic 1/5 (2 pages)
2 November 1998Secretary's particulars changed;director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
30 March 1998Incorporation (12 pages)