Company NameHereward Limited
Company StatusDissolved
Company Number02927373
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Stewart Hilton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Villa, 2 Parkhurst Road
Bengeo
Hertford
Hertfordshire
SG14 3AZ
Director NameAllan Rogers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleHead Chef
Correspondence Address51a Archel Road
London
W14
Director NameChris John Barratt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleAccountant
Correspondence AddressPorthmieor 7 Brook Street
Watlington
Oxfordshire
OX9 5JL
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed01 June 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameChristopher Lindop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Doyle Gardens
London
Nw10
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 1999Dissolved (1 page)
28 January 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1997Statement of affairs (11 pages)
11 February 1997Return made up to 10/05/96; full list of members; amend (7 pages)
20 January 1997Ad 18/02/96--------- £ si 273@1 (2 pages)
20 January 1997Ad 20/11/95--------- £ si 407@1 (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 23 bridford mews london W1N 1LQ (1 page)
20 January 1997Ad 30/11/95--------- £ si 120@1 (2 pages)
20 January 1997Ad 28/02/96--------- £ si 198@1 (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Return made up to 10/05/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 June 1995 (5 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
13 October 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
19 May 1995Return made up to 10/05/95; full list of members (6 pages)