Company NameHero Art Limited
Company StatusDissolved
Company Number05016410
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Marion Heyder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Grange Farm
Monifieth
Dundee
DD5 4HT
Scotland
Secretary NameMr David William Henshall
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Director NameMr David William Henshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2004(5 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Director NameDiane Elaine Royle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH

Location

Registered AddressUnit 7, Offerton Industrial
Estate, Hempshaw Lane
Offerton, Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006Return made up to 15/01/06; full list of members (7 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Director resigned (1 page)
21 November 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
2 March 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 January 2004Incorporation (12 pages)