Company NameHerts-Tec Limited
Company StatusDissolved
Company Number06262976
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stephen James Lowe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Raynesford Road
Ware
Herts
SE12 7AJ
Secretary NameJodie Croxford
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Raynesford Road
Ware
Hertfordshire
SG12 7AJ
Director NameJodie Croxford
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Raynesford Road
Ware
Hertfordshire
SG12 7AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

2 at £1Stephen James Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,587
Cash£4,935
Current Liabilities£42,435

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Jodie Croxford as a director on 28 February 2012 (1 page)
29 February 2012Termination of appointment of Jodie Croxford as a director on 28 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
23 June 2010Director's details changed for Stephen James Lowe on 30 May 2010 (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen James Lowe on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Jodie Croxford on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Jodie Croxford on 30 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Return made up to 30/05/09; full list of members (4 pages)
8 July 2009Director's change of particulars / stephen lowe / 30/05/2009 (1 page)
8 July 2009Director's change of particulars / stephen lowe / 30/05/2009 (1 page)
8 July 2009Return made up to 30/05/09; full list of members (4 pages)
1 April 2009Accounts made up to 29 February 2008 (1 page)
1 April 2009Accounts made up to 29 February 2008 (1 page)
19 March 2009Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
19 March 2009Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
15 July 2008Return made up to 30/05/08; full list of members (4 pages)
15 July 2008Return made up to 30/05/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / jodie croxford / 30/05/2007 (1 page)
14 July 2008Director and secretary's change of particulars / jodie croxford / 30/05/2007 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 15 high street brackley northants NN13 7DH (1 page)
28 May 2008Registered office changed on 28/05/2008 from 15 high street brackley northants NN13 7DH (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed;new director appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed;new director appointed (1 page)
30 May 2007Incorporation (11 pages)
30 May 2007Incorporation (11 pages)