Company NameHeduco Ltd
Company StatusDissolved
Company Number00102224
CategoryPrivate Limited Company
Incorporation Date26 March 1909(115 years, 1 month ago)
Dissolution Date26 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Michael Cooling
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleChartered Engineer
Correspondence Address26 Conway Road
Wimbledon
London
SW20 8PA
Director NameMr Turlough Michael Cooling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Holmes Road
Reading
Berkshire
RG6 7BH
Director NameDavid John Duckworth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleSolicitor
Correspondence AddressAshmore The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameJames Henry Duckworth
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleRetired Chartered Engineer
Correspondence AddressLittle Goblins 8 Farnham Lane
Farnham
Knaresborough
North Yorkshire
HG5 9JS
Director NameNigel Edgar Herring
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleRetired Senior Lecturer
Correspondence AddressThe Old Mill
Trent
Sherborne
Dorset
DT9 4SR
Director NameRaymond Arthur Strutt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleChartered Accountant
Correspondence Address53 Barnfield Avenue
Shirley
Croydon
Surrey
CR0 8SF
Director NameSimon Robert Tyrrell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleMarketing Manager
Correspondence AddressPantiles Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Secretary NameRaymond Arthur Strutt
NationalityBritish
StatusClosed
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 June 2009)
RoleCompany Director
Correspondence Address53 Barnfield Avenue
Shirley
Croydon
Surrey
CR0 8SF
Director NameJohn Breffni Marius Cooling
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(89 years after company formation)
Appointment Duration11 years, 3 months (closed 26 June 2009)
RoleCompany Director
Correspondence Address1 Gambledown Farm Cottage
Sherfield English
Romsey
Hampshire
SO51 6JU
Director NameMr John Breffni Harion Cooling
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(82 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1993)
RoleCivil Engineer
Correspondence Address135 Pelham Road
Wimbledon
London
SW19 1NZ

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£711,572
Cash£340,771
Current Liabilities£96,743

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
23 September 2002Registered office changed on 23/09/02 from: 82 saint john street london EC1M 4JN (1 page)
10 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Declaration of solvency (3 pages)
3 November 2000Res re powers of liq (1 page)
3 November 2000Appointment of a voluntary liquidator (1 page)
3 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2000Registered office changed on 22/09/00 from: st georges house 195/203 waterloo road london SE1 8UX (1 page)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(8 pages)
25 March 1998New director appointed (2 pages)
2 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
6 January 1997Return made up to 06/12/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 December 1994 (5 pages)
19 January 1996Return made up to 06/12/95; change of members (8 pages)