Company NameHeritage Restoration & Conservation Limited
Company StatusDissolved
Company Number03498069
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Lillywhite
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleBuilding Restoration
Correspondence Address21 Langdale Gardens
Chelmsford
Essex
CM2 9QH
Secretary NameElaine Florence Lillywhite
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Langdale Gardens
Chelmsford
Essex
CM2 9QH
Director NameRaymond Stanley Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 18 August 2009)
RoleGeneral Builder
Correspondence Address1 White Elm Cottages
White Elm Road, Danbury
Chelmsford
Essex
CM3 4LR
Director NameStephen Paul Lillywhite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 December 1998)
RoleBuilding Restoration
Correspondence Address22 Sandpiper Close
Heybridge
Maldon
Essex
CM9 4TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Church Hill
Enterprise House, 1st Flr Suite
Loughton, Essex
C/O B W Holman & Co
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,901
Cash£34,366
Current Liabilities£35,005

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 February 2007Return made up to 19/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 19/01/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Return made up to 19/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 February 2004Return made up to 19/01/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 February 2003Return made up to 19/01/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 February 2000Return made up to 19/01/00; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (3 pages)
26 March 1999Return made up to 19/01/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
13 May 1998New director appointed (2 pages)
10 February 1998Ad 19/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (20 pages)