Company NameHerriot Project Management (Leeds) Ltd.
Company StatusDissolved
Company Number03816124
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Secretary NameMr David Stephen Burke
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameStephen Cowley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year after company formation)
Appointment Duration11 years, 3 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wauchope Street
Wakefield
West Yorkshire
WF2 8DX
Director NameMr Thomas Anthony Cocking
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address29 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,686
Current Liabilities£100,713

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Director's details changed for Stephen Cowley on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
8 July 2010Director's details changed for Stephen Cowley on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
8 July 2010Director's details changed for Stephen Cowley on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
29 March 2010Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
27 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
1 July 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 29/07/03; full list of members (8 pages)
11 August 2003Return made up to 29/07/03; full list of members (8 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
29 July 2002Return made up to 29/07/02; full list of members (8 pages)
29 July 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
29 July 2001Return made up to 29/07/01; full list of members (7 pages)
29 July 2001Return made up to 29/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Return made up to 29/07/00; full list of members (6 pages)
8 August 2000Return made up to 29/07/00; full list of members (6 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (21 pages)