Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Director Name | Mr James McArdle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Stud Aston Park Aston Rowant Watlington Oxfordshire OX49 5SP |
Secretary Name | Mr Stephen Edward James Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 84 Westbourne Terrace London W2 6QE |
Director Name | Roger Bird |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 1999) |
Role | Group Estates Manager |
Correspondence Address | C/O Hay Mills Houses Ltd Empire House Hanger Green Ealing London W5 3BD |
Director Name | William Jeremy Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 1995) |
Role | Managing Agent |
Correspondence Address | 77 Watling Street London EC4M 9BJ |
Director Name | Robert Clive Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Tudor Park Amersham Buckinghamshire HP6 5JS |
Secretary Name | William Jeremy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 77 Watling Street London EC4M 9BJ |
Director Name | Ian Richard Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barley Way Marlow Buckinghamshire SL7 2UG |
Registered Address | The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £43,388 |
Current Liabilities | £45,101 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Director's details changed for Daniel Brian Feehely on 29 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Daniel Brian Feehely on 29 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 October 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
7 April 2005 | Return made up to 29/12/04; full list of members
|
7 April 2005 | Return made up to 29/12/04; full list of members (3 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 July 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: cavendish business centre haslers lane dunmow essex CM6 1XS (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: cavendish business centre haslers lane dunmow essex CM6 1XS (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 77 watling street london EC4M 9BJ (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 77 watling street london EC4M 9BJ (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 29/12/95; no change of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 19/21 bull plain hertford herts SG14 1DX (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 29/12/95; no change of members
|
12 March 1996 | Registered office changed on 12/03/96 from: 19/21 bull plain hertford herts SG14 1DX (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 March 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |