Company NameHeron Holdings Limited
Company StatusDissolved
Company Number02585408
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael David Theobald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(2 years, 8 months after company formation)
Appointment Duration21 years, 4 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
Appointed05 November 1993(2 years, 8 months after company formation)
Appointment Duration21 years, 4 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(19 years, 7 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 Philip William Heather
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleCompany Executive
Correspondence Address2 Spring Close
Colwall
Malvern
Worcestershire
WR13 6RE
Director NameMr Kevin Waygood-West
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleDealer Principal
Correspondence Address14 Chedburgh Close
Doddington Park
Lincoln
Lincolnshire
LN6 0SU
Secretary NameCaroline Ann Waygood West
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleSecretary
Correspondence AddressSwanage Farm
Washpond Lane
Swanage
Dorset
BH19 1QA
Secretary NameMr Kevin Waygood-West
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence Address14 Chedburgh Close
Doddington Park
Lincoln
Lincolnshire
LN6 0SU
Director NameJohn Michael Fell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1994)
RoleAccountant
Correspondence Address59 Cliffe Road
Ryhope Village
Sunderland
Tyne & Wear
SR2 0NW
Secretary NameMrs Veronica Jane Knill Theobald
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleNg23 7nt
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lawns
Collingham
Newark
Nottinghamshire
NG23 7NT
Director NameIan Gordon Iceton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 2 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 4 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(5 years, 9 months 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 NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

193.9k at £1Veronica Jane Knill Theobald & Michael David Theobald
53.57%
Ordinary
168k at £1Michael David Theobald
46.43%
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 England 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 England 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)
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 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 2014Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 361,950
(5 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 361,950
(5 pages)
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)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
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)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (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 1 (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 1 (3 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (21 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 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 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mrs Veronica Jane Knill Theobald on 25 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Veronica Jane Knill Theobald on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
20 October 2009 (7 pages)
20 October 2009 (7 pages)
27 March 2009Particulars of contract relating to shares (4 pages)
27 March 2009Particulars of contract relating to shares (4 pages)
27 March 2009Capitals not rolled up (2 pages)
27 March 2009Capitals not rolled up (2 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
29 October 2008 (7 pages)
29 October 2008 (7 pages)
2 April 2008Return made up to 25/02/08; full list of members (5 pages)
2 April 2008Return made up to 25/02/08; full list of members (5 pages)
21 October 2007 (7 pages)
21 October 2007 (7 pages)
15 March 2007Return made up to 25/02/07; full list of members (3 pages)
15 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 February 2007 (7 pages)
6 February 2007 (7 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
26 October 2005 (7 pages)
26 October 2005 (7 pages)
20 April 2005Return made up to 25/02/05; full list of members (3 pages)
20 April 2005Return made up to 25/02/05; full list of members (3 pages)
29 October 2004Accounts made up to 31 December 2003 (13 pages)
29 October 2004Accounts made up to 31 December 2003 (13 pages)
5 March 2004Return made up to 25/02/04; full list of members (8 pages)
5 March 2004Return made up to 25/02/04; full list of members (8 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003 (7 pages)
21 July 2003 (7 pages)
18 April 2003Return made up to 25/02/03; full list of members (8 pages)
18 April 2003Return made up to 25/02/03; full list of members (8 pages)
6 August 2002 (7 pages)
6 August 2002 (7 pages)
3 May 2002Return made up to 25/02/02; full list of members (8 pages)
3 May 2002Return made up to 25/02/02; full list of members (8 pages)
2 August 2001 (7 pages)
2 August 2001 (7 pages)
4 April 2001Return made up to 25/02/01; full list of members (8 pages)
4 April 2001Return made up to 25/02/01; full list of members (8 pages)
13 March 2001Memorandum and Articles of Association (11 pages)
13 March 2001Memorandum and Articles of Association (11 pages)
8 February 2001Company name changed heron grantham LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed heron grantham LIMITED\certificate issued on 08/02/01 (2 pages)
24 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001£ nc 100000/1000000 29/12/00 (1 page)
17 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(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 100000/1000000 29/12/00 (1 page)
17 January 2001Ad 29/12/00--------- £ si 285000@1=285000 £ ic 100000/385000 (2 pages)
17 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 2001Ad 29/12/00--------- £ si 285000@1=285000 £ ic 100000/385000 (2 pages)
13 October 2000 (7 pages)
13 October 2000 (7 pages)
24 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 1999 (7 pages)
13 July 1999 (7 pages)
7 April 1999Return made up to 25/02/99; no change of members (4 pages)
7 April 1999Return made up to 25/02/99; no change of members (4 pages)
21 August 1998 (9 pages)
21 August 1998 (9 pages)
10 March 1998Return made up to 25/02/98; full list of members (6 pages)
10 March 1998Return made up to 25/02/98; full list of members (6 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 October 1997 (8 pages)
24 October 1997 (8 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
25 April 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 1997Return made up to 25/02/97; 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 1996 (8 pages)
16 August 1996 (8 pages)
29 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
16 May 1995 (9 pages)
16 May 1995 (9 pages)