Company NameHereford Court Limited
Company StatusDissolved
Company Number00342434
CategoryPrivate Limited Company
Incorporation Date13 July 1938(85 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed14 January 2005(66 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(68 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameKevin George Brenninkmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameMr Dave O Brian Davis
NationalityBritish
StatusResigned
Appointed28 September 1991(53 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lea Hall Gardens
Lea Hall Road Leyton
London
E10 7AW
Secretary NameChristopher Charles Knight
NationalityBritish
StatusResigned
Appointed21 March 1995(56 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressPleinmont
Tollgate Close
Chorleywood
Hertfordshire
WD3 5TD
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed17 December 1996(58 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 May 2007)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(62 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameJulia Norton
NationalityBritish
StatusResigned
Appointed06 May 2003(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Director NameAndrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(65 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2007)
RoleChartered Surveyor
Correspondence Address54 Elms Crescent
Clapham
London
SW4 8QZ
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(65 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bacons Drive
Cuffley
Hertfordshire
EN6 4DU

Location

Registered AddressFourth Floor, Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£87

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
9 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
20 April 2007New director appointed (2 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Registered office changed on 12/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 January 2006Amended accounts made up to 31 December 2004 (6 pages)
26 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 20/09/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
16 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 November 2001Director's particulars changed (1 page)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
9 October 2000Return made up to 20/09/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 1999Return made up to 20/09/99; no change of members (12 pages)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1998Return made up to 20/09/98; no change of members (12 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1997Return made up to 20/09/97; full list of members (14 pages)
20 June 1997Registered office changed on 20/06/97 from: 20 old bailey london EC4M 7BH (1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 January 1997New director appointed (3 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
8 October 1996Return made up to 20/09/96; no change of members (16 pages)
21 September 1995Return made up to 20/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 July 1938Incorporation (24 pages)