Company NameHernen Financial Services Limited
Company StatusDissolved
Company Number04803771
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Andrew Hernen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 147 275 Deansgate
Manchester
M3 4EL
Secretary NameMr Craig Andrew Hernen
NationalityBritish
StatusClosed
Appointed04 August 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Low Meadows
Royton
Oldham
Lancashire
OL2 6YB
Director NameSinead Marie Lennon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleMarketing Assistant
Correspondence Address4 Low Meadows
Royton
Oldham
Lancashire
OL2 6YB
Secretary NameFrank Gibbons
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Street
Royton
Oldham
Lancashire
OL2 6QN

Location

Registered AddressOffice Suite 147 275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2009Director's details changed for Craig Andrew Hernen on 27 November 2009 (3 pages)
11 December 2009Director's details changed for Craig Andrew Hernen on 27 November 2009 (3 pages)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
24 June 2009Registered office changed on 24/06/2009 from, suite 147 275 deansgate, manchester, M3 4EL (1 page)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from, suite 147 275 deansgate, manchester, M3 4EL (1 page)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Appointment Terminated Director sinead lennon (1 page)
23 June 2009Appointment terminated director sinead lennon (1 page)
7 June 2009Registered office changed on 07/06/2009 from, 4 low meadows, royton, oldham, lans, OL2 6YB (1 page)
7 June 2009Registered office changed on 07/06/2009 from, 4 low meadows, royton, oldham, lans, OL2 6YB (1 page)
20 May 2009Return made up to 18/06/07; full list of members (7 pages)
20 May 2009Return made up to 18/06/08; full list of members (8 pages)
20 May 2009Return made up to 18/06/07; full list of members (7 pages)
20 May 2009Return made up to 18/06/08; full list of members (8 pages)
11 May 2009Withdrawal of application for striking off (1 page)
11 May 2009Withdrawal of application for striking off (1 page)
11 May 2009Registered office changed on 11/05/2009 from, 30 turf lane, chadderton, oldham, lancashire, OL9 8HN (1 page)
11 May 2009Registered office changed on 11/05/2009 from, 30 turf lane, chadderton, oldham, lancashire, OL9 8HN (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2009Accounts made up to 30 June 2007 (2 pages)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
4 April 2009Application for striking-off (1 page)
17 October 2008Director's Change of Particulars / sinead lennon / 29/05/2007 / HouseName/Number was: , now: 4; Street was: 87 linkside avenue, now: low meadows; Post Code was: OL2 6YS, now: OL2 6YB (1 page)
17 October 2008Director's change of particulars / sinead lennon / 29/05/2007 (1 page)
2 October 2008Registered office changed on 02/10/2008 from, borough business centre, neild street, oldham, lancashire, OL8 1QG (1 page)
2 October 2008Registered office changed on 02/10/2008 from, borough business centre, neild street, oldham, lancashire, OL8 1QG (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2007Return made up to 18/06/06; full list of members (7 pages)
22 February 2007New secretary appointed (1 page)
16 August 2006Accounts made up to 30 June 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
5 October 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
5 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
5 October 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 September 2005Return made up to 18/06/05; full list of members (7 pages)
29 September 2005Return made up to 18/06/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 87 linkside avenue, royton, oldham, lancashire OL2 6YS (1 page)
27 January 2005Registered office changed on 27/01/05 from: 87 linkside avenue, royton, oldham, lancashire OL2 6YS (1 page)
9 September 2004Return made up to 18/06/04; full list of members (8 pages)
9 September 2004Return made up to 18/06/04; full list of members (8 pages)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)