Company NameHeritage Financial Management Limited
Company StatusDissolved
Company Number02815853
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Derek Tinsley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1993
Appointment Duration13 years, 9 months (closed 05 December 2006)
RoleFinancial Planner
Correspondence Address17 Hampton Road
Oswestry
Shropshire
SY11 1SJ
Wales
Secretary NameJanet Elizabeth Tinsley
NationalityBritish
StatusClosed
Appointed01 July 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 05 December 2006)
RoleCompany Director
Correspondence Address17 Hampton Road
Oswestry
Shropshire
SY11 1SJ
Wales
Director NameIan Alexander Maxwell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleFinancial Planner
Correspondence AddressOakwod House
Kings Oak Kings Drive
Colwyn Bay
LL29 6AJ
Wales
Secretary NameJohn Derek Tinsley
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Perry Road
Rhewl Gobowen
Oswestry
Salop
SY10 7BX
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,584
Cash£781
Current Liabilities£4,302

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
18 May 2006Return made up to 07/05/06; full list of members (6 pages)
30 January 2006Registered office changed on 30/01/06 from: kempthorne house park avenue oswestry shropshire SY11 1AY (2 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 07/05/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
9 May 2002Return made up to 07/05/02; full list of members (7 pages)
15 February 2002Full accounts made up to 30 June 2001 (17 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 07/05/01; full list of members (7 pages)
15 December 2000Full accounts made up to 30 June 2000 (17 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 30 June 1999 (14 pages)
1 June 1999Return made up to 07/05/99; full list of members (6 pages)
13 January 1999Full accounts made up to 30 June 1998 (17 pages)
18 May 1998Return made up to 07/05/98; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (14 pages)
2 September 1997Director resigned (1 page)
15 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
4 March 1997Amended accounts made up to 30 June 1995 (5 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Return made up to 07/05/96; no change of members (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
27 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
4 September 1995Registered office changed on 04/09/95 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page)
4 August 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)