Company NameHeritage Print & Office Supplies Limited
DirectorRodger William Sellers
Company StatusDissolved
Company Number03075006
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rodger William Sellers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LQ
Secretary NameAnne Louise Sellers
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address128 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LQ
Secretary NameSteven Phillip Haworth
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Chorley New Road
Bolton
BL1 4AU

Location

Registered AddressJacksons Insolvency Practitioner
Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 October 2002Dissolved (1 page)
15 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Registered office changed on 11/02/02 from: jacksons 75 kingsway rochdale lancashire OL16 5HN (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (6 pages)
15 March 2000Registered office changed on 15/03/00 from: jacksons 75 kingsway rochdale lancashire OL16 5HN (1 page)
13 March 2000Appointment of a voluntary liquidator (2 pages)
13 March 2000Statement of affairs (13 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2000Registered office changed on 07/03/00 from: suite 16A kay works moor lane bolton lancashire BL1 4TH (1 page)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Appointment of a voluntary liquidator (2 pages)
6 March 2000Statement of affairs (11 pages)
26 October 1999Return made up to 18/06/99; full list of members (6 pages)
11 August 1998Return made up to 18/06/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1998Registered office changed on 03/07/98 from: 48 chorley new road bolton BL1 4AU (1 page)
8 August 1997Secretary's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
25 June 1997Return made up to 18/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
24 June 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
24 June 1996Return made up to 18/06/96; full list of members (6 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)