Company NameHeron Motor Group Limited
Company StatusDissolved
Company Number00458996
CategoryPrivate Limited Company
Incorporation Date21 September 1948(75 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesNewbury Motors Limited and Heron Motor Group (Trading) Limited

Business Activity

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

Directors

Director NameMr Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(43 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Peter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameJames Eric Manning
StatusClosed
Appointed30 March 2018(69 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 15 January 2019)
RoleCompany Director
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed04 December 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
9 Hobury Street
Chelsea
London
SW10 0JB
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed20 July 1993(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(46 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMark Stephen Fenchelle
NationalityBritish
StatusResigned
Appointed27 September 1996(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed01 January 2000(51 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Avenue
London
N3 1SN
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed08 August 2000(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Wighton Mews
Isleworth
Middlesex
TW7 4DZ
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusResigned
Appointed15 May 2002(53 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(55 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(59 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF

Contact

Websiteheroninternational.co.uk
Telephone020 74864477
Telephone regionLondon

Location

Registered AddressHeron House
4 Bentinck Street
London
W1U 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Heron Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 September 1993Delivered on: 8 October 1993
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1984Delivered on: 3 April 1984
Satisfied on: 12 May 1992
Persons entitled: P S a Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consigment agreement dated 27-3-84.
Particulars: All the mortgagers interest in any vehicle delivered to it under the terms of the said consigment agreement and any money received there/or.
Fully Satisfied
3 November 1961Delivered on: 15 March 1961
Satisfied on: 12 May 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Same details as charge 1.
Fully Satisfied
5 October 1961Delivered on: 16 October 1961
Satisfied on: 12 May 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land & heriditaments & premises manor lane, halesowen, worcestershire together with all fixtures present & future.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
3 April 2018Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018 (1 page)
3 April 2018Appointment of James Eric Manning as a secretary on 30 March 2018 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 July 2017Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
29 October 2015Full accounts made up to 31 December 2014 (9 pages)
29 October 2015Full accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
12 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
16 August 2013Statement by directors (1 page)
16 August 2013Statement by directors (1 page)
16 August 2013Solvency statement dated 07/08/13 (1 page)
16 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2013Statement of capital on 16 August 2013
  • GBP 1
(4 pages)
16 August 2013Statement of capital on 16 August 2013
  • GBP 1
(4 pages)
16 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2013Solvency statement dated 07/08/13 (1 page)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
4 October 2010Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
15 October 2003New director appointed (5 pages)
15 October 2003New director appointed (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002New secretary appointed (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
4 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 July 2000Return made up to 30/06/00; full list of members (5 pages)
11 July 2000Return made up to 30/06/00; full list of members (5 pages)
9 May 2000Full accounts made up to 31 December 1999 (9 pages)
9 May 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
9 December 1998Return made up to 04/12/98; full list of members (12 pages)
9 December 1998Return made up to 04/12/98; full list of members (12 pages)
15 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Return made up to 04/12/97; full list of members (12 pages)
29 January 1998Return made up to 04/12/97; full list of members (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 January 1997Return made up to 04/12/96; full list of members (10 pages)
14 January 1997Return made up to 04/12/96; full list of members (10 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (14 pages)
30 April 1996Full accounts made up to 31 December 1995 (14 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
20 December 1995Return made up to 04/12/95; no change of members (10 pages)
20 December 1995Return made up to 04/12/95; no change of members (10 pages)
13 November 1995Accounting reference date shortened from 01/04 to 31/12 (1 page)
13 November 1995Accounting reference date shortened from 01/04 to 31/12 (1 page)
7 July 1995Full group accounts made up to 31 March 1995 (18 pages)
7 July 1995Full group accounts made up to 31 March 1995 (18 pages)
9 December 1994Return made up to 04/12/94; no change of members (7 pages)
9 December 1994Return made up to 04/12/94; no change of members (7 pages)
9 December 1994Director resigned (5 pages)
24 November 1994New director appointed (2 pages)
14 November 1994Declaration of mortgage charge released/ceased (1 page)
14 November 1994Declaration of mortgage charge released/ceased (1 page)
11 October 1994Full group accounts made up to 27 March 1994 (24 pages)
11 October 1994Full group accounts made up to 27 March 1994 (24 pages)
14 July 1994Director resigned (2 pages)
16 January 1994Full accounts made up to 28 March 1993 (19 pages)
16 January 1994Full accounts made up to 28 March 1993 (19 pages)
21 December 1993Return made up to 04/12/93; full list of members (11 pages)
21 December 1993Return made up to 04/12/93; full list of members (11 pages)
19 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 October 1993Ad 24/09/93--------- £ si 7100000@1=7100000 £ ic 8200000/15300000 (2 pages)
19 October 1993£ nc 8200000/15300000 23/09/93 (1 page)
8 October 1993Particulars of mortgage/charge (31 pages)
8 October 1993Particulars of mortgage/charge (31 pages)
24 August 1993New secretary appointed (2 pages)
3 August 1993Director's particulars changed (2 pages)
24 June 1993Memorandum and Articles of Association (5 pages)
24 June 1993Memorandum and Articles of Association (5 pages)
8 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 April 1993Secretary resigned (2 pages)
13 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1993Full accounts made up to 29 March 1992 (16 pages)
16 February 1993Full accounts made up to 29 March 1992 (16 pages)
11 December 1992Return made up to 04/12/92; full list of members (10 pages)
11 December 1992Return made up to 04/12/92; full list of members (10 pages)
24 November 1992Director's particulars changed (2 pages)
12 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
17 February 1992£ nc 5560000/8200000 07/02/92 (1 page)
17 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1992Ad 07/02/92--------- £ si 2640000@1=2640000 £ ic 5560000/8200000 (2 pages)
11 February 1992Return made up to 04/12/91; full list of members (10 pages)
11 February 1992Return made up to 04/12/91; full list of members (10 pages)
22 October 1991Full accounts made up to 1 April 1991 (17 pages)
22 October 1991Full accounts made up to 1 April 1991 (17 pages)
22 October 1991Full accounts made up to 1 April 1991 (17 pages)
23 August 1991Full accounts made up to 1 April 1990 (16 pages)
23 August 1991Full accounts made up to 1 April 1990 (16 pages)
23 August 1991Full accounts made up to 1 April 1990 (16 pages)
12 April 1991Ad 26/03/91--------- £ si 5500000@1=5500000 £ ic 60000/5560000 (2 pages)
12 April 1991£ nc 60000/5560000 25/03/91 (1 page)
12 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1991Accounting reference date shortened from 30/03 to 01/04 (1 page)
12 March 1991Director resigned (2 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1991Return made up to 04/12/90; full list of members (7 pages)
17 January 1991Full accounts made up to 31 March 1990 (16 pages)
17 January 1991Full accounts made up to 31 March 1990 (16 pages)
3 January 1991Memorandum and Articles of Association (8 pages)
3 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
3 January 1991Memorandum and Articles of Association (8 pages)
17 October 1990New director appointed (1 page)
10 October 1990Director resigned (1 page)
5 June 1990New director appointed (2 pages)
13 October 1989Return made up to 15/09/89; full list of members (6 pages)
27 September 1989Full accounts made up to 30 March 1989 (11 pages)
27 September 1989Full accounts made up to 30 March 1989 (11 pages)
8 June 1989Memorandum and Articles of Association (9 pages)
8 June 1989Memorandum and Articles of Association (9 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1989Director resigned (1 page)
5 April 1989Accounting reference date shortened from 31/03 to 30/03 (1 page)
9 February 1989Director's particulars changed (1 page)
16 November 1988Full accounts made up to 31 March 1988 (15 pages)
16 November 1988Full accounts made up to 31 March 1988 (15 pages)
16 November 1988Return made up to 03/11/88; full list of members (6 pages)
15 September 1988Director resigned;new director appointed (5 pages)
17 February 1988Return made up to 31/12/86; full list of members (11 pages)
8 February 1988Full accounts made up to 31 March 1987 (15 pages)
13 April 1987Full accounts made up to 31 March 1986 (12 pages)
7 April 1987Company name changed heron motor group (trading) limi ted\certificate issued on 07/04/87 (2 pages)
7 April 1987Company name changed heron motor group (trading) limi ted\certificate issued on 07/04/87 (2 pages)
17 February 1987Director resigned;new director appointed (2 pages)
22 May 1986Full accounts made up to 31 March 1985 (12 pages)
22 May 1986Full accounts made up to 31 March 1985 (12 pages)
31 May 1984Accounts made up to 31 March 1983 (14 pages)
31 May 1984Accounts made up to 31 March 1983 (14 pages)
7 October 1982Accounts made up to 31 March 1982 (15 pages)
7 October 1982Accounts made up to 31 March 1982 (15 pages)
6 January 1981Accounts made up to 31 March 1980 (11 pages)
6 January 1981Accounts made up to 31 March 1980 (11 pages)
8 October 1979Accounts made up to 31 March 1979 (12 pages)
8 October 1979Accounts made up to 31 March 1979 (12 pages)
23 May 1977Accounts made up to 31 March 1976 (9 pages)
23 May 1977Accounts made up to 31 March 1976 (9 pages)
11 July 1974Accounts made up to 31 March 2073 (9 pages)
11 July 1974Accounts made up to 31 March 2073 (9 pages)
21 September 1948Certificate of incorporation (1 page)
21 September 1948Certificate of incorporation (1 page)