Company NameHerriots (Design & Build) Limited
Company StatusDissolved
Company Number05018150
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date26 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Jeramys Cottage
Lilly Lanes
Ashton Under Lyne
Lancashire
OL6 7NB
Secretary NameMr David Stephen Burke
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameEmma Louise Beech
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Director NameMr Ronald Cockin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rowan Drive
Cheadle Hulme
Cheshire
SK8 7DU

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
26 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
27 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (17 pages)
27 June 2011Liquidators statement of receipts and payments to 21 April 2011 (17 pages)
27 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (17 pages)
9 June 2010Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2010Registered office address changed from 32 High Street Manchester M4 1QD on 30 April 2010 (2 pages)
30 April 2010Statement of affairs with form 4.19 (9 pages)
30 April 2010Statement of affairs with form 4.19 (9 pages)
30 April 2010Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB on 30 April 2010 (2 pages)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-22
(1 page)
30 April 2010Registered office address changed from 32 High Street Manchester M4 1QD on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB on 30 April 2010 (2 pages)
29 March 2010Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page)
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 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
28 January 2010Termination of appointment of Thomas Murray as a director (1 page)
28 January 2010Termination of appointment of Thomas Murray as a director (1 page)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 October 2009Appointment Terminated Director ronald cockin (1 page)
2 October 2009Appointment terminated director ronald cockin (1 page)
2 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 January 2009Return made up to 30/12/08; full list of members (4 pages)
13 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
11 March 2008Accounts for a small company made up to 31 January 2007 (8 pages)
11 March 2008Accounts for a small company made up to 31 January 2007 (8 pages)
2 January 2008Return made up to 30/12/07; full list of members (3 pages)
2 January 2008Return made up to 30/12/07; full list of members (3 pages)
12 January 2007Return made up to 30/12/06; full list of members (3 pages)
12 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
4 January 2007Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (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)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Ad 16/01/04-16/01/04 £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Ad 16/01/04-16/01/04 £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Incorporation (19 pages)
16 January 2004Incorporation (19 pages)