Company NameChristopher Herman Limited
Company StatusDissolved
Company Number02175526
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameChristopher Neils Herman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Friars Terrace
York
YO1 1SH
Secretary NameCompany Services (UK) Limited (Corporation)
StatusClosed
Appointed30 September 2001(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 06 January 2004)
Correspondence AddressDovecote Barn Shipton Lane
Wiggington
York
North Yorkshire
YO32 2RQ
Director NamePeter Ian Herman
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 1997)
RoleCompany Director
Correspondence Address16 Belvedere Parade
Bridlington
North Humberside
YO15 3LX
Secretary NameChristopher Neils Herman
NationalityBritish
StatusResigned
Appointed18 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Friars Terrace
York
YO1 1SH
Secretary NameJames Philip
NationalityBritish
StatusResigned
Appointed20 March 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressLittle Acre Church Street
Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameJames Philip
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressLittle Acre Church Street
Amotherby
Malton
North Yorkshire
YO17 6TN

Location

Registered AddressEquinox House
Clifton Park Avenue
York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Current Liabilities£23,787

Accounts

Latest Accounts26 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
17 December 2002Total exemption small company accounts made up to 26 June 2002 (4 pages)
17 December 2002Accounting reference date shortened from 30/09/02 to 26/06/02 (1 page)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 June 2001New director appointed (2 pages)
24 April 2001Return made up to 18/02/01; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page)
20 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 April 2000Return made up to 18/02/00; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1998Return made up to 18/02/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (13 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Return made up to 18/02/97; no change of members (4 pages)
7 March 1997Registered office changed on 07/03/97 from: lowgate house lowgate hull HU1 1JJ (1 page)
20 February 1997Auditor's resignation (1 page)
26 February 1996Full accounts made up to 30 September 1995 (7 pages)
26 February 1996Return made up to 18/02/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)