Company NameHeritage Haworth Limited
Company StatusDissolved
Company Number02781088
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Graham Stones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 1993(same day as company formation)
RoleSales Agency Owner
Correspondence AddressRr 1
South Branch Road
Williamstown
Ontario
K0c 2j0
Director NameMr Moti Mahtani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed31 March 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2002)
RoleSelf Employed
Correspondence Address5782 Fleet Road
Hampstead
Montreal
Quebec H3x 1g7
H3x Ig7
Secretary NameMr Adrian David Broadbent
StatusClosed
Appointed03 September 1996(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameMr Ramesh Sadhwani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleSel-Employed
Correspondence Address5782 Fleet Road
Hampstead
Quebec H3x 1g7
Canada
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Moti Mahtani
NationalityIndian
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleSelf Employed
Correspondence Address5782 Fleet Road
Hampstead
Montreal
Quebec H3x 1g7
H3x Ig7
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressA D Broadbent & Co
1 Wards End
Halifax
West Yorkshire
HX1 1DD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£2,969
Current Liabilities£91,315

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 19/01/01; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 May 2000Return made up to 19/01/00; full list of members (8 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 March 1999Return made up to 19/01/99; no change of members (4 pages)
20 February 1998Return made up to 19/01/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
13 February 1997Return made up to 19/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1997Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 October 1996Ad 01/10/96--------- £ si 30000@1=30000 £ ic 55000/85000 (2 pages)
20 October 1996Registered office changed on 20/10/96 from: 102 main street haworth west yorkshire england BD22 8DP (1 page)
27 March 1996Return made up to 19/01/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 March 1995Return made up to 19/01/95; no change of members (4 pages)