Company NameHerbert Refrigeration Limited
Company StatusDissolved
Company Number02791401
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameJ.T. Herbert Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Howells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2006)
RoleFin Director
Correspondence Address5 Newport Road
Hanslope
Buckinghamshire
MK19 7NA
Secretary NameJohn David Morgan
NationalityBritish
StatusClosed
Appointed30 January 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address19 Grosvenor Road
South Benfleet
Essex
SS7 1NP
Director NameMr Ian John Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 26 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMr Andrew Julian Frederick Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 26 March 1993)
RoleTrainee Solicitor
Correspondence Address25 Allestree Road
London
SW6 6AD
Secretary NameMr Ian John Webb
NationalityBritish
StatusResigned
Appointed18 March 1993(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 26 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameRoy Varnam
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressChestnut Lodge
Main Street
Gunthorpe
Nottinghamshire
NG14 7EU
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Director NameMr Barry Angell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Director NamePaul Vincent Rossall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Director NameRobert William Edson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address559 Tamworth Road
Long Eaton
Nottingham
Nottinghamshire
NG10 3FB
Secretary NamePaul Vincent Rossall
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month after company formation)
Appointment Duration4 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Director NameGraham Sydney Young
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 1999)
RoleManaging Director
Correspondence AddressDuncan Cottage
Saddleton Road
Whitstable
Kent
CT5 4JQ
Director NameDouglas Francis Spratt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleFinancial Manager
Correspondence Address4 Corsican Walk
Beltinge
Herne Bay
Kent
CT6 6UL
Director NameHarold John Skipper
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1994)
RoleService Director
Correspondence Address28 Boxley Close
Penenden Heath
Maidstone
Kent
ME14 2DN
Director NameDavid John Kent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 30 September 1993)
RoleM & E Department Manager
Correspondence AddressCartref Highsted Valley
Rodmersham
Sittingbourne
Kent
ME9 0AD
Director NamePeter John Trotman Herbert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 1996)
RoleDirector Of Companies
Correspondence Address22 Crooms Hill
London
SE10 8ER
Secretary NameIan Bryson
NationalityBritish
StatusResigned
Appointed26 July 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1995)
RoleAccountant
Correspondence Address17 Long Walk
Istead Rise
Gravesend
Kent
DA13 9HH
Director NameMr John Charles Richard Standen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Norheads Lane
Biggin Hill
Westerham
Kent
TN16 3XT
Secretary NameDr Raymond John Backler
NationalityBritish
StatusResigned
Appointed18 September 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 The Moorings
Conyer
Sittingbourne
Kent
ME9 9HQ
Director NameMark Colley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 January 1997)
RoleTechnical Director
Correspondence Address2a Foxgrove Road
Tankerton
Whitstable
Kent
CT5 1PB
Director NameDr Raymond John Backler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 The Moorings
Conyer
Sittingbourne
Kent
ME9 9HQ
Director NameMr Stuart Oborne
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1999)
RoleService Director
Country of ResidenceEngland
Correspondence Address19 Roonagh Court
Sittingbourne
Kent
ME10 1QS
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1998)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameBrian Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address5 Longthorpe Green
Peterborough
PE3 6LS
Director NameKjeld Lindberg Iversen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1998(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 16 July 1999)
RoleChief Financial Officer
Correspondence AddressHumlevej 12
Dk-8240 Risskov
Denmark
Secretary NameMr Martin John Ball
NationalityBritish
StatusResigned
Appointed23 June 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameMr Martin John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameKatherine Mary Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleManaging Director
Correspondence Address62 Milbourne Lane
Esher
Surrey
KT10 9EA
Director NameJohn David Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Secretary NameJohn David Miller
NationalityBritish
StatusResigned
Appointed12 September 2000(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NameFritz Peter Rasmussen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2001(8 years after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 Hartley Place
Vicarage Road
Edgbaston
Birmingham
B15 3HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 May 2006Return made up to 31/03/06; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 June 2005Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Registered office changed on 01/05/01 from: unit 8 first floor minerva business park lynch wood peterborough PE2 6QQ (1 page)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (17 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (3 pages)
18 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 August 1999New director appointed (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 86 melchett road kings norton business centre kings norton birmingham west midlands B30 3HX (1 page)
11 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999£ nc 1000/250000 27/07/99 (1 page)
10 August 1999Ad 27/07/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
21 April 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
7 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
29 October 1998New director appointed (4 pages)
26 October 1998Registered office changed on 26/10/98 from: beales hunter PLC beales house 3 king edward court king edward street nottingham nottinghamshire NG1 1EW (1 page)
21 October 1998Full accounts made up to 31 May 1998 (18 pages)
6 October 1998New director appointed (4 pages)
6 October 1998New director appointed (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (17 pages)
13 February 1998Return made up to 12/02/98; no change of members (6 pages)
13 February 1998Registered office changed on 13/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page)
12 December 1997Director resigned (1 page)
26 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
15 April 1997Full accounts made up to 31 May 1996 (14 pages)
29 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Company name changed J.T. herbert LIMITED\certificate issued on 27/03/96 (2 pages)
13 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1995Full accounts made up to 31 May 1995 (15 pages)
27 September 1995New secretary appointed;director resigned (2 pages)
14 March 1995New director appointed (2 pages)
2 April 1993Company name changed goodacross company LIMITED\certificate issued on 05/04/93 (2 pages)
18 February 1993Incorporation (9 pages)