Company NameB. Heron Limited
Company StatusDissolved
Company Number02975943
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)
Previous NameKewtown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBarry Heron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 31 July 2001)
RoleTechnical Manager
Correspondence AddressSunnimeade Farm 501 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameA R Services Limited (Corporation)
StatusClosed
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 31 July 2001)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClifford Hse
13a Corporation St
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Strike-off action suspended (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
23 December 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
28 April 1998Accounts for a small company made up to 31 January 1997 (5 pages)
20 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Accounts for a small company made up to 31 October 1995 (4 pages)
10 November 1996Return made up to 06/10/96; no change of members (4 pages)
3 November 1996Accounting reference date extended from 31/10 to 31/01 (1 page)
15 December 1995Return made up to 06/10/95; full list of members
  • 363(C) ‐
(6 pages)
24 March 1995Accounting reference date notified as 31/10 (1 page)
24 March 1995Ad 27/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)