Company NameHeronplot Limited
Company StatusDissolved
Company Number02977054
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 June 2002)
RoleSurveyor
Correspondence Address32 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Secretary NameRuth Turner
NationalityBritish
StatusClosed
Appointed30 March 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address32 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameMr William Edward Walsh
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
28 July 2001Full accounts made up to 30 September 2000 (4 pages)
18 January 2001Return made up to 10/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (4 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (3 pages)
26 November 1998Return made up to 10/10/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (4 pages)
30 October 1997Return made up to 10/10/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (4 pages)
15 December 1996Return made up to 10/10/96; no change of members (5 pages)
7 June 1996Full accounts made up to 30 September 1995 (4 pages)
9 October 1995Return made up to 10/10/95; full list of members (8 pages)
17 March 1995Accounting reference date notified as 30/09 (1 page)