Company NameHeritage Corporation (Oxford) Ltd
Company StatusDissolved
Company Number03646274
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1998(1 day after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2001)
RoleProperty Developer
Correspondence AddressFlat 2 The Old Smoke House
The Docks
Milford Haven
Dyfed
SA73 3AA
Wales
Director NameVanessa Lotten-Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 07 August 2001)
RoleManager
Correspondence AddressEksterlaan 194
Vlaardingen
3136sc
Holland
Secretary NameWilhelmus Marinus Lotten
NationalityBritish
StatusClosed
Appointed13 November 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 07 August 2001)
RoleExporter
Correspondence AddressEksterlaan 194
Vlaardingen
3136sc
Holland
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameDavid Usher
NationalityBritish
StatusResigned
Appointed03 October 1998(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2000)
RoleCompany Director
Correspondence Address5 Firtree Road
Stoke On Trent
ST3 7HL

Location

Registered Address195 Main Road Dovercourt
Harwich
Essex
CO12 3PH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
22 January 2001Registered office changed on 22/01/01 from: unit 34 village farm road village farm industr, pyle bridgend mid glamorgan CF33 6BL (1 page)
4 December 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
10 February 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Registered office changed on 15/09/99 from: brampton house 10 queen street newcastle staffordshire ST5 1ED (1 page)
26 February 1999Registered office changed on 26/02/99 from: manor park buildings suite 101 368 high street north manor park london E12 6PH (1 page)
5 February 1999Registered office changed on 05/02/99 from: 7 collinsons court church street frodsham warrington WA6 6PN (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
2 October 1998Incorporation (15 pages)