Company NameHeron Newark Limited
Company StatusDissolved
Company Number01856658
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameManorferry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Michael David Theobald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 2a Marlowe Drive
Balderton
Newark
Nottinghamshire
NG24 3QZ
Director NameMrs Veronica Jane Knill Theobald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(7 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 2a Marlowe Drive
Balderton
Newark
Nottinghamshire
NG24 3QZ
Secretary NameMrs Veronica Jane Knill Theobald
StatusClosed
Appointed20 September 2010(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressThe Birches 2a Marlowe Drive
Balderton
Newark
Nottinghamshire
NG24 3QZ
Director NameMr Norman Geoffrey Finch
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1992)
RoleAccountant
Correspondence Address3 Harwood Road
Marlow
Buckinghamshire
SL7 2AR
Director NameMr Philip William Heather
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1992)
RoleDevelopment Ventures Manager
Correspondence Address2 Spring Close
Colwall
Malvern
Worcestershire
WR13 6RE
Secretary NameMr Norman Geoffrey Finch
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address3 Harwood Road
Marlow
Buckinghamshire
SL7 2AR
Secretary NameMrs Veronica Jane Knill Theobald
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1995)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lawns
Collingham
Newark
Nottinghamshire
NG23 7NT
Director NameStephen Paul Shepherd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1993)
RoleAccountant
Correspondence Address26 Astlethorpe
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8EW
Director NameJohn Michael Fell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 April 1994)
RoleAccountant
Correspondence Address59 Cliffe Road
Ryhope Village
Sunderland
Tyne & Wear
SR2 0NW
Director NameIan Gordon Iceton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1995)
RoleAccountant
Correspondence Address7 Wharf View
Buckingham
MK18 1XF
Director NameRobert Gregory
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1997)
RoleMotor Dealer
Correspondence Address48 Holmefield
Farndon
Newark
Nottinghamshire
NG24 3TZ
Secretary NameDavid William Hodgson
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Washingborough Road
Heighington
Lincoln
Lincolnshire
LN4 1QW
Director NameStephen John Clifford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1997)
RoleAccountant
Correspondence Address67 Olney Road
Emberton
Olney
Buckinghamshire
MK46 5BU
Director NameDavid William Hodgson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(12 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 12 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Washingborough Road
Heighington
Lincoln
Lincolnshire
LN4 1QW
Director NameJohn Michael Preston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressMount Craig. 64 Broomy Hill
Hereford
Herefordshire
HR4 0LQ
Wales
Director NamePaul Francis Stanney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressRoadmans House
Spridlington Road, Faldingworth
Market Rasen
Lincolnshire
LN8 3SQ
Director NameRoger William Kew Parlby
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2006)
RoleNewspaper Proprieter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burnt House Westfield Lane
Collingham
Newark
Nottinghamshire
NG23 7LN
Director NameMiss Joanna Mary Parlby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fotherham Cromwell Farm Close Cromwell
Newark
Nottinghamshire
NG23 6JD
Director NameJulie Gwilliam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2011)
RoleHoad Of Business
Country of ResidenceEngland
Correspondence Address49 Chelmsford Avenue
Grimsby
Lincolshire
DN34 4SA

Location

Registered AddressBarclays Bank Chambers
Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 30 other UK companies use this postal address

Shareholders

285k at £1Heron Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2015Registered office address changed from The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 February 2015 (1 page)
14 February 2015Registered office address changed from The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 February 2015 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 285,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 285,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 285,000
(5 pages)
19 March 2014Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mr Michael David Theobald on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Michael David Theobald on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (2 pages)
19 March 2014Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2011 (7 pages)
29 June 2011 (7 pages)
24 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
24 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages)
8 February 2011Termination of appointment of Julie Gwilliam as a director (2 pages)
8 February 2011Termination of appointment of Joanna Parlby as a director (2 pages)
8 February 2011Termination of appointment of Julie Gwilliam as a director (2 pages)
8 February 2011Termination of appointment of Joanna Parlby as a director (2 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2010Accounts made up to 31 December 2009 (19 pages)
30 September 2010Accounts made up to 31 December 2009 (19 pages)
23 September 2010Appointment of Mrs Veronica Jane Knill Theobald as a secretary (1 page)
23 September 2010Appointment of Mrs Veronica Jane Knill Theobald as a secretary (1 page)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages)
13 April 2010Termination of appointment of David Hodgson as a secretary (2 pages)
13 April 2010Termination of appointment of David Hodgson as a director (2 pages)
13 April 2010Termination of appointment of David Hodgson as a director (2 pages)
13 April 2010Termination of appointment of David Hodgson as a secretary (2 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 October 2009Appointment of Julie Gwilliam as a director (2 pages)
23 October 2009Appointment of Julie Gwilliam as a director (2 pages)
20 October 2009Accounts made up to 31 December 2008 (19 pages)
20 October 2009Accounts made up to 31 December 2008 (19 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director paul stanney (1 page)
6 April 2009Appointment terminated director paul stanney (1 page)
29 October 2008 (8 pages)
29 October 2008 (8 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
6 May 2008Director's change of particulars / joanna parlby / 07/04/2007 (2 pages)
6 May 2008Director's change of particulars / joanna parlby / 07/04/2007 (2 pages)
21 October 2007 (8 pages)
21 October 2007 (8 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
6 February 2007 (7 pages)
6 February 2007 (7 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
20 April 2006Return made up to 06/04/06; full list of members (3 pages)
20 April 2006Return made up to 06/04/06; full list of members (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005 (7 pages)
26 October 2005 (7 pages)
28 April 2005Return made up to 06/04/05; full list of members (3 pages)
28 April 2005Return made up to 06/04/05; full list of members (3 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
23 April 2004Return made up to 06/04/04; full list of members (8 pages)
23 April 2004Return made up to 06/04/04; full list of members (8 pages)
21 July 2003Accounts made up to 31 December 2002 (17 pages)
21 July 2003Accounts made up to 31 December 2002 (17 pages)
18 April 2003Return made up to 06/04/03; full list of members (8 pages)
18 April 2003Return made up to 06/04/03; full list of members (8 pages)
6 August 2002Accounts made up to 31 December 2001 (18 pages)
6 August 2002Accounts made up to 31 December 2001 (18 pages)
3 May 2002Return made up to 06/04/02; full list of members (8 pages)
3 May 2002Return made up to 06/04/02; full list of members (8 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Accounts made up to 31 December 2000 (17 pages)
2 August 2001Accounts made up to 31 December 2000 (17 pages)
14 April 2001Return made up to 06/04/01; full list of members (8 pages)
14 April 2001Return made up to 06/04/01; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
24 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001£ nc 200000/1000000 29/12/00 (1 page)
17 January 2001Ad 29/12/00--------- £ si 150000@1=150000 £ ic 135000/285000 (2 pages)
17 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 2001£ nc 200000/1000000 29/12/00 (1 page)
17 January 2001Ad 29/12/00--------- £ si 150000@1=150000 £ ic 135000/285000 (2 pages)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 October 2000Accounts made up to 31 December 1999 (18 pages)
13 October 2000Accounts made up to 31 December 1999 (18 pages)
31 March 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
13 July 1999Accounts made up to 31 December 1998 (18 pages)
13 July 1999Accounts made up to 31 December 1998 (18 pages)
21 August 1998Accounts made up to 31 December 1997 (17 pages)
21 August 1998Accounts made up to 31 December 1997 (17 pages)
7 May 1998Return made up to 06/04/98; full list of members (6 pages)
7 May 1998Return made up to 06/04/98; full list of members (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 October 1997Accounts made up to 31 December 1996 (18 pages)
24 October 1997Accounts made up to 31 December 1996 (18 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
25 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
16 August 1996Full accounts made up to 31 December 1995 (18 pages)
16 August 1996Full accounts made up to 31 December 1995 (18 pages)
14 May 1996Return made up to 06/04/96; full list of members (6 pages)
14 May 1996Return made up to 06/04/96; full list of members (6 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
31 July 1995 (8 pages)
31 July 1995 (8 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
25 May 1995Nc inc already adjusted 24/04/95 (1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1995Ad 24/04/95--------- £ si 60000@1=60000 £ ic 75000/135000 (2 pages)
25 May 1995Ad 24/04/95--------- £ si 60000@1=60000 £ ic 75000/135000 (2 pages)
25 May 1995Nc inc already adjusted 24/04/95 (1 page)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1991Memorandum and Articles of Association (14 pages)
19 November 1991Memorandum and Articles of Association (14 pages)