Company NameHerald Engineering Consultants Limited
Company StatusDissolved
Company Number03210168
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKeith Michael Howard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleEngineer
Correspondence AddressPettifers House
Cross Lane Helmdon
Brackley
Northamptonshire
NN13 5QL
Secretary NameJanice Wendy Howard
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Return made up to 02/06/09; full list of members (3 pages)
15 September 2009Return made up to 02/06/09; full list of members (3 pages)
24 February 2009Return made up to 02/06/08; full list of members (3 pages)
24 February 2009Return made up to 02/06/08; full list of members (3 pages)
19 December 2008Return made up to 02/06/07; full list of members (3 pages)
19 December 2008Return made up to 02/06/07; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
16 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
15 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
15 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
15 January 2007Return made up to 02/06/06; full list of members (2 pages)
15 January 2007Return made up to 02/06/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
3 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
21 October 2005Registered office changed on 21/10/05 from: unit 7 trafalger house thames industrial estate east tilbury essex RM18 8RH (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 7 trafalger house thames industrial estate east tilbury essex RM18 8RH (1 page)
1 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
15 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2005Return made up to 02/06/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Return made up to 10/06/04; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 7 upton bridle path widnes cheshire WA8 9HG (1 page)
13 May 2004Registered office changed on 13/05/04 from: 7 upton bridle path widnes cheshire WA8 9HG (1 page)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 June 2003Return made up to 10/06/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
13 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 10/06/01; full list of members (6 pages)
19 September 2000Full accounts made up to 30 June 2000 (9 pages)
19 September 2000Full accounts made up to 30 June 2000 (9 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
20 August 1999Full accounts made up to 30 June 1999 (10 pages)
20 August 1999Full accounts made up to 30 June 1999 (10 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
14 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Full accounts made up to 30 June 1998 (10 pages)
13 August 1998Full accounts made up to 30 June 1998 (10 pages)
23 June 1998Return made up to 10/06/98; no change of members (4 pages)
23 June 1998Return made up to 10/06/98; no change of members (4 pages)
18 August 1997Full accounts made up to 30 June 1997 (9 pages)
18 August 1997Full accounts made up to 30 June 1997 (9 pages)
24 June 1997Ad 20/12/96--------- £ si 98@1 (2 pages)
24 June 1997Ad 20/12/96--------- £ si 98@1 (2 pages)
16 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Return made up to 10/06/97; full list of members (6 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
10 June 1996Incorporation (16 pages)