Company NameHeronacre Limited
Company StatusDissolved
Company Number01919361
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 16 May 2000)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed05 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMrs Helen Catharine Pendleton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 January 1996)
RoleCompany Director
Correspondence Address83 Sandon Road
Southport
Merseyside
PR8 4QD
Director NameMr Robert George Pendleton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 January 1996)
RoleCompany Director
Correspondence Address83 Sandon Road
Southport
Merseyside
PR8 4QD
Secretary NameMr Robert George Pendleton
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 January 1996)
RoleCompany Director
Correspondence Address83 Sandon Road
Southport
Merseyside
PR8 4QD
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Director NameDavid Richard Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finace Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG

Location

Registered AddressBridge House
Outwood Lane
Horsforth Leeds
West Yorkshire
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2000Return made up to 12/01/00; full list of members (16 pages)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
15 November 1999Director's particulars changed (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999New director appointed (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 12/01/99; full list of members (11 pages)
6 January 1999Location of register of members (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
8 June 1998New director appointed (3 pages)
27 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (8 pages)
21 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (6 pages)
21 November 1997New director appointed (7 pages)
31 July 1997Full accounts made up to 29 September 1996 (12 pages)
27 January 1997Return made up to 12/01/97; change of members (8 pages)
18 September 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
18 February 1996New director appointed (1 page)
18 February 1996Director resigned (3 pages)
18 February 1996Registered office changed on 18/02/96 from: furness house 71 hoghton street southport PR9 0PR (1 page)
18 February 1996Secretary resigned;director resigned (3 pages)
18 February 1996New secretary appointed;new director appointed (1 page)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)