Company NameHeron Systems Limited
Company StatusDissolved
Company Number03406064
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip Jeffrey Harland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 days after company formation)
Appointment Duration5 years, 1 month (closed 17 September 2002)
RoleSoftware Engineer
Correspondence Address32 Clifton Street
Brighton
East Sussex
BN1 3PG
Secretary NameDoreen Hoyland
NationalityBritish
StatusClosed
Appointed23 July 1997(2 days after company formation)
Appointment Duration5 years, 1 month (closed 17 September 2002)
RoleSecretary
Correspondence Address10 Camborne Road
Birley Carr
Sheffield
S6 1HN
Director NameDoreen Hoyland
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Camborne Road
Birley Carr
Sheffield
S6 1HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£6,061
Current Liabilities£6,051

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
28 March 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 August 1999Return made up to 21/07/99; change of members (6 pages)
24 November 1998Full accounts made up to 31 July 1998 (8 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 May 1998Director resigned (1 page)
18 August 1997Ad 24/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
21 July 1997Incorporation (8 pages)