Company NameHuntington Heberlein And Company Limited
Company StatusDissolved
Company Number00096722
CategoryPrivate Limited Company
Incorporation Date5 February 1908(116 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(86 years, 12 months after company formation)
Appointment Duration6 years (closed 16 January 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(86 years, 12 months after company formation)
Appointment Duration6 years (closed 16 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameAlwyn Keith Bowden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address244 Southport Road
Scarisbrick
Southport
PR8 5LF
Director NameDr David Christopher Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2001)
RoleCivil Engineer
Correspondence AddressLodge Cottage Vale Royal
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameBrian Waltmaier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address21 Arbour Crescent
Macclesfield
Cheshire
SK10 2JB
Secretary NameDavid Alan Johnston
NationalityBritish
StatusClosed
Appointed16 February 1999(91 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address31 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(84 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(84 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed08 May 1992(84 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr David James Gerrard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Robert John Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(85 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 15 February 1999)
RoleAccountant
Correspondence Address20 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Brian Frederick Ridal
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(85 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleProfessional Engineer
Correspondence Address7 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK12 4BG
Secretary NameMr David James Gerrard
NationalityBritish
StatusResigned
Appointed18 February 1993(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(86 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(88 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Secretary NameMr Glenn Paul Duffy
NationalityBritish
StatusResigned
Appointed02 March 1998(90 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynn Road
Wallsend
Tyne & Wear
NE28 8QA

Location

Registered AddressPO Box 17 Sim-Chem House
Warren Road
Cheadle Hulme
Cheadle Cheshire
SK8 5BR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2000Director resigned (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 August 2000Director resigned (1 page)
16 August 2000Application for striking-off (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 08/05/99; no change of members (6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
21 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 May 1998Return made up to 08/05/98; full list of members (8 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 08/05/97; no change of members (6 pages)
4 May 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 July 1996Director resigned (1 page)
18 June 1996Director's particulars changed (1 page)
17 May 1996Return made up to 08/05/96; no change of members (6 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Director's particulars changed (4 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)