Company NameHeraldic Computing Limited
Company StatusDissolved
Company Number03037814
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGloria Sonia Ford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(same day as company formation)
RoleAdministrator
Correspondence Address51 Underhill Road
Benfleet
Essex
SS7 1EP
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 17 December 2002)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Secretary NameMr Melvyn Leslie Field
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Daws Heath
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 24/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
22 March 1996Return made up to 24/03/96; full list of members (6 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page)
24 March 1995Incorporation (14 pages)