Company NameHeblaw Limited
DirectorsMarcel Fischli and Stuart Joseph Featherstone Irvine
Company StatusDissolved
Company Number00181683
CategoryPrivate Limited Company
Incorporation Date10 May 1922(102 years ago)
Previous NameEdward Baker Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusCurrent
Appointed28 February 2003(80 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMarcel Fischli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2004(82 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address401 County Hall East Block
Magnum Square
London
SE1 7GN
Director NameStuart Joseph Featherstone Irvine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(83 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressWarren House
Coombe Road
Otford
Kent
TN14 5RJ
Director NameMartin George Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1993)
RoleAccountant
Correspondence Address1-2 The Terrace Stoke Road
Lower Layham
Ipswich
Suffolk
IP7 5RB
Director NameJohn Michael Rendle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Valley Road
Ipswich
Suffolk
IP4 3AJ
Director NameAlan Jeffery Pryke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1993)
RoleAccountant
Correspondence Address21 Almondhayes
Ipswich
Suffolk
IP2 9SH
Secretary NameMary Dorothy Chapman
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Director NameMary Dorothy Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleAssistant Company Secretary-Pauls Plc
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(72 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(72 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1997)
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed31 October 1994(72 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(74 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameIvan Ursell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleFinancial Director
Correspondence AddressChurch Lea Ashen Lane
Stoke By Clare
Sudbury
Suffolk
CO10 8JA
Director NameJohn Douglas Paul
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleMiller
Correspondence AddressWillow Farm
Edwardstone
Sudbury
Suffolk
CO10 5PG
Director NameDr Peter Ronald Messent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameNigel Grant McCrea
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2000)
RoleManaging Director
Correspondence AddressStreet Farm
Ashen
Sudbury
Suffolk
CO10 8JN
Secretary NameIvan Ursell
NationalityBritish
StatusResigned
Appointed05 December 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressChurch Lea Ashen Lane
Stoke By Clare
Sudbury
Suffolk
CO10 8JA
Director NameDouglas Erwin Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleVice-President
Correspondence Address2115 Branch Road
Fenton
Missouri
63026
United States
Director NameFranklin Warren Krum
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleChairman-Pet Products Internat
Correspondence Address1121 Erskine Manor Hill
South Bend
Indiana
46614
United States
Secretary NameSusan Marie Denigan
NationalityAmerican
StatusResigned
Appointed14 July 2000(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleLawyer
Correspondence Address29 North Elm Avenue
St Louis
Missouri
63119
Director NameMark Boughton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleFinance Director
Correspondence Address66 Queensberry Avenue
Copford
Essex
CO6 1YN
Director NameMark David Husband
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(78 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2001)
RoleCommercial Director
Correspondence Address3 Blount Avenue
East Grinstead
West Sussex
RH19 1JJ
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(79 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2005)
RoleManaging Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameJames Richard Elsesser
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(79 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2002)
RoleVice President Cfo And Treasur
Correspondence Address6105 Lindell Boulevard
St Louis
Missouri 63112
Foreign
Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(80 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleFinance & Administration Direc
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameArthur Paul Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(80 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnington Holt Cottage
Wantage Road
Newbury
Berkshire
RG14 3BA
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed24 July 2002(80 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,135,000
Current Liabilities£41,697,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2005Dissolved (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
15 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2005Sec of state's release of liq (1 page)
3 June 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2004Registered office changed on 30/12/04 from: st georges house croydon surrey CR9 1NR (1 page)
22 December 2004Declaration of solvency (3 pages)
22 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2004Appointment of a voluntary liquidator (1 page)
17 September 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
5 September 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 7 mill tye great cornard sudbury suffolk CO10 0JA (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
20 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
25 April 2002Return made up to 12/04/02; full list of members (8 pages)
5 October 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
20 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 12/04/00; no change of members (7 pages)
13 December 2000New director appointed (4 pages)
13 December 2000Director resigned (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned;director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
22 September 1999Return made up to 12/04/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
27 November 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
13 August 1998Return made up to 12/04/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1998Ad 24/06/98--------- £ si [email protected]=26248 £ ic 534750/560998 (2 pages)
7 August 1998£ nc 1250000/35000000 20/07/98 (1 page)
20 April 1998Return made up to 12/04/98; full list of members (5 pages)
7 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: one great tower street london EC3R 5AH (1 page)
23 December 1997Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 12/04/97; full list of members (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Return made up to 12/04/95; full list of members (10 pages)
26 April 1993Return made up to 12/04/93; full list of members (6 pages)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 July 1986Full accounts made up to 28 September 1985 (13 pages)