Company NameHeritage Foods (Northern) Limited
Company StatusDissolved
Company Number08716537
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Glenn Michael Pickersgill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Director NameMrs Sally Elizabeth Pickersgill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF

Location

Registered AddressHeritage House
10 Houndgate
Darlington
Co Durham
DL1 5RF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sally Elizabeth Pickersgill & Glenn Michael Pickersgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,422
Cash£9,391
Current Liabilities£162,799

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(48 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(48 pages)