Company NameHeritage Homes Limited
Company StatusDissolved
Company Number00304398
CategoryPrivate Limited Company
Incorporation Date24 August 1935(88 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Barry Goddard
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(55 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 01 August 2008)
RoleQuantity Surveyor
Correspondence Address56 Virginia Road
Whitstable
Kent
CT5 3HZ
Secretary NameMrs Elizabeth Jane Dilnutt
NationalityBritish
StatusClosed
Appointed01 April 1992(56 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Clare Road
Whitstable
Kent
CT5 2EL
Director NameMr Arthur William Blackmore
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(55 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2000)
RoleBuilder
Correspondence Address64 Manor Road
Tankerton
Whitstable
Kent
CT5 2JR
Director NameMr Kenneth Dixon
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1991)
RoleBuilding Surveyor
Correspondence AddressWest Winds 5 The Grange
Seasalter
Whitstable
Kent
CT5 4SP
Secretary NameMr John Barry Goddard
NationalityBritish
StatusResigned
Appointed25 March 1991(55 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address56 Virginia Road
Whitstable
Kent
CT5 3HZ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£776,531
Cash£684,617
Current Liabilities£3,639

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2008Liquidators statement of receipts and payments to 20 May 2008 (5 pages)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2007Registered office changed on 06/06/07 from: potential house 19 abbey road chertsey surrey KT16 8AL (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 25/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
12 April 2001Return made up to 25/03/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 April 2000Director resigned (1 page)
12 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 1999Full accounts made up to 30 September 1998 (10 pages)
3 April 1999Return made up to 25/03/99; full list of members (6 pages)
16 July 1998Full accounts made up to 30 September 1997 (10 pages)
25 March 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1997Full accounts made up to 30 September 1996 (11 pages)
25 April 1996Return made up to 25/03/96; full list of members (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (11 pages)
9 April 1995Full accounts made up to 30 September 1994 (11 pages)
9 April 1995Registered office changed on 09/04/95 from: potential house 19 abbey road chertsey surrey KT16 8AL (1 page)
28 March 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 28/03/95
(4 pages)
1 March 1983Annual return made up to 30/09/82 (5 pages)
1 March 1983Accounts made up to 31 December 1982 (4 pages)
21 January 1982Accounts made up to 30 September 1981 (5 pages)
4 March 1981Accounts made up to 30 September 1980 (5 pages)
24 August 1935Incorporation (19 pages)